Company NameA W Trading Ltd.
Company StatusDissolved
Company Number03510434
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameNotestamp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAnthony Wilcox
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address4 Overhill Drive
Wilmslow Park
Wilmslow
Cheshire
SK9 2DG
Secretary NameEileen Frances Wilcox
NationalityBritish
StatusClosed
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address4 Overhill Drive
Wilmslow Park
Wilmslow
Cheshire
SK9 2DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Overhill Drive
Wilmslow Park
Wilmslow
Cheshire
SK9 2DG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£65
Cash£2,916
Current Liabilities£4,367

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Voluntary strike-off action has been suspended (1 page)
30 October 2006Application for striking-off (1 page)
28 April 2006Return made up to 13/02/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 April 2005Return made up to 13/02/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 March 2004Return made up to 13/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 February 2003Return made up to 13/02/03; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 March 2002Return made up to 13/02/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 March 2001Return made up to 13/02/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2000Return made up to 13/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 March 1999Return made up to 13/02/99; full list of members (6 pages)
17 March 1998Memorandum and Articles of Association (9 pages)
12 March 1998Company name changed notestamp LIMITED\certificate issued on 13/03/98 (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
13 February 1998Incorporation (13 pages)