Company NameAll Trades UK Limited
Company StatusDissolved
Company Number04558205
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Paul Hughes Matthews
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address186 Seabank Road
Wallasey
Wirral
CH45 5AG
Wales
Secretary NameLouise Powell
NationalityBritish
StatusClosed
Appointed24 October 2006(4 years after company formation)
Appointment Duration3 years, 2 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address4 Bridle Avenue
Wallasey
Merseyside
CH44 7BJ
Wales
Director NameJeff Price
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleElectrician
Correspondence Address9 Birchfield
Saughall Massie
Wirral
CH46 5NS
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael Paul Hughes Matthews
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address186 Seabank Road
Wallasey
Wirral
CH45 5AG
Wales
Director NameChristopher David Merchant
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2006)
RoleBuilder
Correspondence Address14 Seabank Avenue
Wallasey
Merseyside
CH44 1EH
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address113 Wallasey Road
Wallasey
Wirral
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,643
Current Liabilities£20,643

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
27 August 2009Application for striking-off (1 page)
5 December 2008Return made up to 09/10/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 October 2007Return made up to 09/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
21 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
2 November 2006Registered office changed on 02/11/06 from: unit 10 west float industrial estate logan road birkenhead wirral CH41 1JJ (1 page)
26 April 2006Director resigned (1 page)
7 November 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(7 pages)
20 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 September 2005Registered office changed on 23/09/05 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
25 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 January 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New director appointed (2 pages)
23 October 2003Return made up to 09/10/03; full list of members (6 pages)
26 October 2002Registered office changed on 26/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
9 October 2002Incorporation (15 pages)