Company NameLicensed Trade Developments Limited
Company StatusDissolved
Company Number05117310
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date13 May 2011 (12 years, 11 months ago)

Directors

Director NameElise Michelle Kearns
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(12 months after company formation)
Appointment Duration6 years (closed 13 May 2011)
RoleSecretary
Correspondence Address35a Intake Road
Undercliffe
Bradford
West Yorkshire
BD2 3JP
Secretary NameSimon Booth
NationalityBritish
StatusClosed
Appointed01 May 2005(12 months after company formation)
Appointment Duration6 years (closed 13 May 2011)
RoleCompany Director
Correspondence Address5 Catherine Street
Saltaire
Bradford
West Yorkshire
BD18 3AB
Director NameMartin Peter Dibb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleElectrician
Correspondence Address28 Northlea Avenue
Thackley
Bradford
West Yorkshire
BD10 8LX
Secretary NameBarry McLaughlin
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address66 New Park Road
Queensbury
Bradford
BD13 1PP

Location

Registered AddressEstate House
Ripley Street
Bradford
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 May 2011Final Gazette dissolved following liquidation (1 page)
13 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Completion of winding up (1 page)
4 August 2006Order of court to wind up (3 pages)
4 August 2006Order of court to wind up (3 pages)
3 August 2006Order of court to wind up (2 pages)
3 August 2006Order of court to wind up (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
4 May 2004Incorporation (12 pages)
4 May 2004Incorporation (12 pages)