Company NameTrade 2 Trade Cars Limited
Company StatusDissolved
Company Number07355574
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Altaf Hussain
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambleside Avenue
Bradford
West Yorkshire
BD9 5HX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX

Contact

Websitewww.baytrading.co.uk

Location

Registered Address1 Ambleside Avenue
Bradford
West Yorkshire
BD9 5HX
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Shareholders

1 at £1Altaf Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,295
Cash£9,751
Current Liabilities£30,197

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
21 December 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
8 September 2010Appointment of Altaf Hussain as a director (3 pages)
8 September 2010Appointment of Altaf Hussain as a director (3 pages)
25 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
25 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
24 August 2010Incorporation (22 pages)
24 August 2010Incorporation (22 pages)