Company NameTrade A Favour Limited
Company StatusDissolved
Company Number06178685
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGerard Paul Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Cardigan Close
Soothill
Batley
West Yorkshire
WF17 6PR
Secretary NameGerard Paul Martin
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Cardigan Close
Soothill
Batley
West Yorkshire
WF17 6PR
Director NameOerjan Thorkildsen
Date of BirthNovember 1988 (Born 35 years ago)
NationalityNorwegian
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Steinsoppgrenda
Kolsas
1352
Director NameDanielle Marie Watson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address166 Healey Lane
Batley
West Yorkshire
WF17 7HJ

Location

Registered AddressBatley Resource Centre
90 Commercial Street
Batley
West Yorkshire
WF17 5DS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
3 March 2009Appointment Terminated Director oerjan thorkildsen (1 page)
3 March 2009Application for striking-off (1 page)
3 March 2009Appointment terminated director oerjan thorkildsen (1 page)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Director's Change of Particulars / *rjan thorkildsen / 18/04/2008 / Forename was: *rjan, now: oerjan; HouseName/Number was: , now: 32; Street was: steinsoppgrenda 32, now: steinsoppgrenda (2 pages)
18 April 2008Director's change of particulars / *rjan thorkildsen / 18/04/2008 (2 pages)
2 May 2007Director resigned (2 pages)
2 May 2007Director resigned (2 pages)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)