Company NameTradenormal Limited
DirectorsGail Ann Young and Stephen Young
Company StatusDissolved
Company Number02088333
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 3 months ago)
Previous NameMechandling Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Gail Ann Young
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Howey Lane
Congleton
Cheshire
CW12 4AE
Director NameMr Stephen Young
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address25 Howey Lane
Congleton
Cheshire
CW12 4AE
Secretary NameMrs Gail Ann Young
NationalityBritish
StatusCurrent
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Howey Lane
Congleton
Cheshire
CW12 4AE
Director NameAlan Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 March 1996)
RoleWelder
Correspondence Address8 Peterhouse Road
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EN

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Registered office changed on 22/03/99 from: 11B greenfield trading estate back lane congleton cheshire.CW12 4TR (1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Res re:specie (1 page)
18 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1999Declaration of solvency (4 pages)
10 March 1999Company name changed mechandling LIMITED\certificate issued on 11/03/99 (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1996 (9 pages)
8 December 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1998Return made up to 14/07/98; no change of members (4 pages)
23 September 1997Return made up to 14/07/97; full list of members (5 pages)
22 October 1996Director resigned (1 page)
9 August 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1996Full accounts made up to 31 March 1995 (16 pages)
9 August 1995New director appointed (2 pages)
7 August 1995Return made up to 14/07/95; no change of members (4 pages)