Company NameTrade Marques Limited
DirectorsJames Geoffrey Gornall and Anthony Joseph Peter Mulvihill
Company StatusDissolved
Company Number02733201
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameBoudewina Maria Mulvihill
NationalityBritish
StatusCurrent
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Sefton Road
Hoole
Chester
Cheshire
CH2 3RS
Wales
Director NameMr James Geoffrey Gornall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleFood Processor
Correspondence Address2 Sandpits
Chester
Cheshire
CH2 1ET
Wales
Director NameAnthony Joseph Peter Mulvihill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCd Motor Trade
Correspondence Address36 Sefton Road
Hoole
Chester
Cheshire
CH2 3RS
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPO Box 30
8 Hall Road
Wilmslow
Cheshire
SK9 5BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 1997Dissolved (1 page)
30 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (3 pages)
18 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 April 1995Appointment of a voluntary liquidator (2 pages)
17 March 1995Registered office changed on 17/03/95 from: david owen & co 55/57 watergate row chester CH1 2LE (1 page)