Company NameTradedream Limited
Company StatusDissolved
Company Number03081790
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kelvin David Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address93 St David Road
Eastham
Wirral
Merseyside
L62 0BX
Secretary NamePhilip Gerrard Cranny
NationalityBritish
StatusClosed
Appointed10 August 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address17 Lower Road
Port Sunlight
Wirral
Merseyside
L62 5EG
Director NamePhilip Gerrard Cranny
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(1 month after company formation)
Appointment Duration2 years, 8 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address17 Lower Road
Port Sunlight
Wirral
Merseyside
L62 5EG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address10 The Bull Ring
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts11 January 1997 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1997Application for striking-off (1 page)
12 November 1997Full accounts made up to 11 January 1997 (12 pages)
15 May 1997Full accounts made up to 31 July 1996 (13 pages)
15 May 1997Accounting reference date shortened from 31/07/97 to 11/01/97 (1 page)
13 August 1996Return made up to 19/07/96; full list of members (6 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Ad 31/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 1995Accounts for a dormant company made up to 10 August 1995 (1 page)
7 September 1995Accounting reference date shortened from 31/03 to 10/08 (1 page)
7 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 July 1995Incorporation (26 pages)