Company NameTraderelations Limited
Company StatusDissolved
Company Number06250441
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameHelen Anne Shiels
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(6 days after company formation)
Appointment Duration11 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Wharfe View Road
Tower Court
Ilkley
West Yorkshire
LS29 8DU
Director NameSimon Shiels
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(6 days after company formation)
Appointment Duration11 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Kinvara Heights Rea Place
Birmingham
B12 0NJ
Director NameMr Harold Shiels
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 days after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Court
Queens Road
Ilkley
West Yorkshire
LS29 9TZ
Secretary NameMr Harold Shiels
NationalityBritish
StatusResigned
Appointed23 May 2007(6 days after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

50 at £1Harold Shiels
50.00%
Ordinary
25 at £1Helen Anne Shiels
25.00%
Ordinary
25 at £1Simon Shiels
25.00%
Ordinary

Financials

Year2014
Net Worth-£24,201
Cash£6,902
Current Liabilities£35,478

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Notification of Harold Shiels as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Harold Shiels as a person with significant control on 18 May 2016 (2 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
28 June 2017Notification of Harold Shiels as a person with significant control on 18 May 2016 (2 pages)
23 June 2017Termination of appointment of Harold Shiels as a secretary on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Harold Shiels as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Harold Shiels as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Harold Shiels as a secretary on 23 June 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 May 2016 (1 page)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 August 2015Registered office address changed from 4 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page)
4 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 4 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Harold Shiels on 1 May 2015 (1 page)
4 August 2015Registered office address changed from 4 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page)
4 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Secretary's details changed for Harold Shiels on 1 May 2015 (1 page)
4 August 2015Director's details changed for Simon Shiels on 1 May 2015 (2 pages)
4 August 2015Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Harold Shiels on 1 May 2015 (1 page)
4 August 2015Director's details changed for Simon Shiels on 1 May 2015 (2 pages)
4 August 2015Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page)
4 August 2015Director's details changed for Simon Shiels on 1 May 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
28 May 2010Director's details changed for Helen Anne Shiels on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Helen Anne Shiels on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Harold Shiels on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Simon Shiels on 17 May 2010 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Simon Shiels on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Harold Shiels on 17 May 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
5 June 2007New director appointed (1 page)
5 June 2007New secretary appointed;new director appointed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 June 2007Registered office changed on 05/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 June 2007New secretary appointed;new director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
17 May 2007Incorporation (14 pages)
17 May 2007Incorporation (14 pages)