Company NameTradelane Limited
Company StatusDissolved
Company Number04813526
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)
Previous NameFirebrick (UK) Ltd.

Business Activity

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

Directors

Director NameMr Robert Ian Powell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 11 May 2010)
RoleWholesale Clothing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
1 Taylor Road
Kings Heath
W Mids
B13 0PG
Director NameNils Barton Wager
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1007 Eurotowers
Europort Road
Gibraltar
Secretary NameMr Reuben Leonard Berg
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broadway
Hale
Altrincham
Cheshire
WA15 0PG
Director NameAlastair James Gledhill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 March 2004)
RoleOperations Manager
Correspondence Address67b Dorothy Road
Battersea
London
SW11 2JJ
Director NameAlice Armour
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2006)
RoleAdministration Manager
Correspondence AddressFlat 6
2 Malden Road
London
NW5 3HR
Director NameLisa Katherine Thorne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2006)
RolePersonal Assistant
Correspondence Address126 Battersea Park Road
London
SW11 4LY
Secretary NameAlice Armour
NationalityBritish
StatusResigned
Appointed30 March 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2006)
RoleAdministration Manager
Correspondence AddressFlat 6
2 Malden Road
London
NW5 3HR
Secretary NamePamela Janet McKeon
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 13 March 2006)
RoleReceptionist
Correspondence Address110 Pancroft
Abridge
Essex
RM4 1DA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2008)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£76,117
Cash£21,971
Current Liabilities£77,832

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Compulsory strike-off action has been suspended (1 page)
15 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from the coach house 21 taylor road birmingham B13 0PG (1 page)
27 August 2008Registered office changed on 27/08/2008 from the coach house 21 taylor road birmingham B13 0PG (1 page)
9 June 2008Appointment terminated secretary businesslegal secretaries LTD (1 page)
9 June 2008Appointment Terminated Secretary businesslegal secretaries LTD (1 page)
21 April 2008Return made up to 27/06/07; full list of members (3 pages)
21 April 2008Return made up to 27/06/07; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 1 victoria square birmingham B1 1BD (1 page)
25 March 2008Registered office changed on 25/03/2008 from 1 victoria square birmingham B1 1BD (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 January 2007Return made up to 27/06/06; full list of members (6 pages)
16 January 2007Return made up to 27/06/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 180-186 kings cross road london (1 page)
2 February 2006Company name changed firebrick (uk) LTD.\certificate issued on 02/02/06 (3 pages)
2 February 2006Company name changed firebrick (uk) LTD.\certificate issued on 02/02/06 (3 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Registered office changed on 19/08/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
19 August 2005Registered office changed on 19/08/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
1 July 2005Return made up to 27/06/05; full list of members (3 pages)
1 July 2005Return made up to 27/06/05; full list of members (3 pages)
3 August 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Return made up to 27/06/04; full list of members (7 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
29 April 2004Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Director resigned (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: 58A berwick street london W1F 8ST (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 58A berwick street london W1F 8ST (2 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (19 pages)