Company NameTIA Trading Limited
Company StatusDissolved
Company Number08296325
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David John Cookson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 15 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOffices A13-A14 Champions Business Park Arrowe Bro
Wirral
Merseyside
CH49 0AB
Wales
Director NameMrs Elizabeth Cunningham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 St. Davids Road South
Lytham St. Annes
FY8 1TJ

Location

Registered AddressOffices A13-A14 Champions Business Park
Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

100 at £1David Cookson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Accounts for a dormant company made up to 30 November 2013 (5 pages)
25 March 2015Accounts for a dormant company made up to 30 November 2013 (5 pages)
6 March 2015Registered office address changed from 358 Vicarage Lane Blackpool FY4 4ND to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 358 Vicarage Lane Blackpool FY4 4ND to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 6 March 2015 (1 page)
6 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Registered office address changed from 358 Vicarage Lane Blackpool FY4 4ND to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 6 March 2015 (1 page)
21 February 2015Registered office address changed from 50 Lightburne Avenue Lytham St. Annes Lancashire FY8 1JE to 358 Vicarage Lane Blackpool FY4 4ND on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from 50 Lightburne Avenue Lytham St. Annes Lancashire FY8 1JE to 358 Vicarage Lane Blackpool FY4 4ND on 21 February 2015 (2 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Termination of appointment of Elizabeth Cunningham as a director (1 page)
27 March 2014Termination of appointment of Elizabeth Cunningham as a director (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2013Registered office address changed from 43 St. Davids Road South Lytham St. Annes FY8 1TJ England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 43 St. Davids Road South Lytham St. Annes FY8 1TJ England on 15 August 2013 (1 page)
4 June 2013Appointment of Mr David John Cookson as a director (2 pages)
4 June 2013Appointment of Mr David John Cookson as a director (2 pages)
16 November 2012Incorporation (24 pages)
16 November 2012Incorporation (24 pages)