Company NameTrade Plate Express (UK) Limited
Company StatusDissolved
Company Number05677361
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Eric Robert Cochrane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hawthorn Villas, Holmes Chapel
Crewe
CW4 7AR
Secretary NameNicola Jayne Cochrane
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Hawthorn Villas
Holmes Chapel
Cheshire
CW4 7AR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAxel Chartered Accountants
3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at 1Mr Eric Robert Cochrane
50.00%
Ordinary
1 at 1Mrs Nicola Jayne Cochrane
50.00%
Ordinary

Financials

Year2014
Net Worth£48,738
Cash£30,962
Current Liabilities£44,763

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
9 April 2010Voluntary strike-off action has been suspended (1 page)
9 April 2010Voluntary strike-off action has been suspended (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Application to strike the company off the register (3 pages)
9 January 2010Application to strike the company off the register (3 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 February 2009Return made up to 17/01/09; full list of members (10 pages)
19 February 2009Return made up to 17/01/09; full list of members (10 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 17/01/08; no change of members (6 pages)
4 February 2008Return made up to 17/01/08; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 February 2007Return made up to 17/01/07; full list of members (6 pages)
13 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
17 January 2006Incorporation (6 pages)
17 January 2006Incorporation (6 pages)