Company NameAutotradex Limited
Company StatusDissolved
Company Number06589976
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NamesBad Bond Limited and Taylortwo Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bruce Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr John Robert Downs Graeme
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brunswick Drive
Harrogate
HG1 2PZ
Secretary NameMr Bruce Blackburn
NationalityEnglish
StatusClosed
Appointed01 July 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameMiss Joanne Claire McGeachie
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Miles Hill Mount
Leeds
West Yorkshire
LS7 2HD
Director NameRobert Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address44 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NamePhilip Stamp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address51 Thanet Road
Bilton Grange
Hull
North Humberside
HU9 4BH

Location

Registered Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (4 pages)
16 February 2011Application to strike the company off the register (4 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(6 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(6 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Termination of appointment of Robert Milner as a director (1 page)
26 May 2010Termination of appointment of Philip Stamp as a director (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Termination of appointment of Philip Stamp as a director (1 page)
26 May 2010Termination of appointment of Robert Milner as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 June 2009Return made up to 12/05/09; full list of members (4 pages)
10 June 2009Return made up to 12/05/09; full list of members (4 pages)
22 July 2008Ad 01/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page)
22 July 2008Appointment Terminated Secretary joanne mcgeachie (1 page)
22 July 2008Director and secretary appointed bruce blackburn (2 pages)
22 July 2008Director appointed john graeme (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page)
22 July 2008Director and secretary appointed bruce blackburn (2 pages)
22 July 2008Appointment terminated director andrew charles (1 page)
22 July 2008Director appointed philip stamp (2 pages)
22 July 2008Appointment Terminated Director andrew charles (1 page)
22 July 2008Director appointed robert milner (2 pages)
22 July 2008Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Appointment terminated secretary joanne mcgeachie (1 page)
22 July 2008Director appointed philip stamp (2 pages)
22 July 2008Director appointed robert milner (2 pages)
22 July 2008Director appointed john graeme (2 pages)
15 July 2008Company name changed taylortwo LIMITED\certificate issued on 15/07/08 (2 pages)
15 July 2008Company name changed taylortwo LIMITED\certificate issued on 15/07/08 (2 pages)
18 June 2008Company name changed bad bond LIMITED\certificate issued on 19/06/08 (2 pages)
18 June 2008Company name changed bad bond LIMITED\certificate issued on 19/06/08 (2 pages)
12 May 2008Incorporation (15 pages)
12 May 2008Incorporation (15 pages)