Company NameThe Trade 4U Limited
Company StatusDissolved
Company Number07025757
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date4 April 2013 (11 years ago)
Previous NameMorris Potts Limited

Directors

Director NameMr Iain Christopher Potts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Cottage Broad Oaks Farm, Pentrich Road
Pentrich
Ripley
Derbyshire
DE5 3RG
Secretary NameMr Bryn Hughes
StatusClosed
Appointed01 October 2009(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 04 April 2013)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr James Morris
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleEngineer
Correspondence Address5 Poplar Court
Welbourn
Lincolnshire
LN5 0FB

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Return of final meeting in a creditors' voluntary winding up (28 pages)
4 January 2013Return of final meeting in a creditors' voluntary winding up (28 pages)
13 August 2012Liquidators statement of receipts and payments to 8 June 2012 (24 pages)
13 August 2012Liquidators' statement of receipts and payments to 8 June 2012 (24 pages)
13 August 2012Liquidators' statement of receipts and payments to 8 June 2012 (24 pages)
13 August 2012Liquidators statement of receipts and payments to 8 June 2012 (24 pages)
9 August 2012Liquidators' statement of receipts and payments to 9 June 2012 (14 pages)
9 August 2012Liquidators statement of receipts and payments to 9 June 2012 (14 pages)
9 August 2012Liquidators statement of receipts and payments to 9 June 2012 (14 pages)
9 August 2012Liquidators' statement of receipts and payments to 9 June 2012 (14 pages)
11 August 2011Liquidators' statement of receipts and payments to 8 June 2011 (26 pages)
11 August 2011Liquidators' statement of receipts and payments to 8 June 2011 (26 pages)
11 August 2011Liquidators statement of receipts and payments to 8 June 2011 (26 pages)
11 August 2011Liquidators statement of receipts and payments to 8 June 2011 (26 pages)
24 June 2010Registered office address changed from West View Cottage Broadoaks Farm Pentrich Ripley Derbyshire DE5 3RG England on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from West View Cottage Broadoaks Farm Pentrich Ripley Derbyshire DE5 3RG England on 24 June 2010 (2 pages)
17 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-09
(1 page)
17 June 2010Appointment of a voluntary liquidator (1 page)
17 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2010Statement of affairs with form 4.19 (6 pages)
17 June 2010Statement of affairs with form 4.19 (6 pages)
17 June 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Appointment of Mr Bryn Hughes as a secretary (1 page)
23 April 2010Appointment of Mr Bryn Hughes as a secretary (1 page)
14 February 2010Termination of appointment of James Morris as a director (1 page)
14 February 2010Termination of appointment of James Morris as a director (1 page)
17 November 2009Registered office address changed from West View Cottage Broad Oak Farm Pentrich Alfreton Derbyshire DE55 3RG on 17 November 2009 (1 page)
17 November 2009Registered office address changed from West View Cottage Broad Oak Farm Pentrich Alfreton Derbyshire DE55 3RG on 17 November 2009 (1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
23 October 2009Company name changed morris potts LIMITED\certificate issued on 23/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
23 October 2009Change of name notice (2 pages)
23 October 2009Change of name notice (2 pages)
16 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000
(2 pages)
22 September 2009Incorporation (13 pages)
22 September 2009Incorporation (13 pages)