Company NameAfritrade (UK) Limited
DirectorsLesley Speak and Raymond Speak
Company StatusDissolved
Company Number03069077
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NameBarinello Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameLesley Speak
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(1 month after company formation)
Appointment Duration28 years, 9 months
RoleExporter
Correspondence Address21 Spring Meadows
Darwen
Lancashire
BB3 3JS
Director NameRaymond Speak
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(1 month after company formation)
Appointment Duration28 years, 9 months
RoleExporter
Correspondence Address21 Spring Meadows
Darwen
Lancashire
BB3 3JS
Secretary NameLesley Speak
NationalityBritish
StatusCurrent
Appointed21 July 1995(1 month after company formation)
Appointment Duration28 years, 9 months
RoleExporter
Correspondence Address21 Spring Meadows
Darwen
Lancashire
BB3 3JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2000Statement of affairs (6 pages)
3 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2000Appointment of a voluntary liquidator (1 page)
16 June 2000Registered office changed on 16/06/00 from: empire house edgar street accrington lancashire BB5 1PT (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 August 1999Return made up to 16/06/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Registered office changed on 10/03/99 from: shaws, chartered accountants new park house 51 preston new road blackburn, BB2 6AE (2 pages)
28 September 1998Full accounts made up to 30 June 1997 (10 pages)
26 July 1998Return made up to 16/06/98; no change of members (4 pages)
8 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 July 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
(6 pages)
16 November 1995Registered office changed on 16/11/95 from: 42 preston new road blackburn BB2 6AE (1 page)
16 November 1995Accounting reference date notified as 30/06 (1 page)
26 July 1995Secretary resigned (2 pages)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
18 July 1995Company name changed barinello LIMITED\certificate issued on 19/07/95 (4 pages)
16 June 1995Incorporation (24 pages)