Dissolved 2014-02-25
Company Information for ALLROUND TRADERS LIMITED
STREET, TIVERTON, DEVON, EX16 6NY,
|
Company Registration Number
05243772
Private Limited Company
Dissolved Dissolved 2014-02-25 |
Company Name | ||
---|---|---|
ALLROUND TRADERS LIMITED | ||
Legal Registered Office | ||
STREET, TIVERTON DEVON EX16 6NY Other companies in EX16 | ||
Previous Names | ||
|
Company Number | 05243772 | |
---|---|---|
Date formed | 2004-09-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2014-02-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 10:28:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLROUND TRADERS PRIVATE LIMITED | A-3/39 SECTOR-16 ROHINI NEW DELHI Delhi 110085 | ACTIVE | Company formed on the 2007-12-10 | |
ALLROUND TRADERS LIMITED | 16 PLYMOUTH DRIVE LEICESTER LE55NN | Active | Company formed on the 2024-02-21 |
Officer | Role | Date Appointed |
---|---|---|
ANGLO SECRETARIES LIMITED |
||
CHRISTINA EMMANUELLE PRISCA MONDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE RHODA HARRIET WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERMEDIA FL LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
SUSTAINABLE AND RESPONSIBLE INVESTMENT LTD | Company Secretary | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2017-04-25 | |
EMERGING INTERSECTIONS INVESTMENTS UK LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
AGP SECURITIES LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2016-10-11 | |
CENTRAL EUROPEAN ASSET MANAGEMENT LTD | Company Secretary | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
ENERGY SYSTEMS AND EQUIPMENT LTD | Company Secretary | 2012-12-07 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
MEDFIELD GROUP LIMITED | Company Secretary | 2012-05-07 | CURRENT | 1998-04-06 | Active - Proposal to Strike off | |
GF & RR ENGINEERING AND SERVICES LTD | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2018-07-17 | |
STREAMLINE HOSPITALITY PROPERTIES LIMITED | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Active - Proposal to Strike off | |
TISZA INVESTMENTS LTD | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
E & E TRADING LTD | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active - Proposal to Strike off | |
E C INDUSTRIAL TRADING LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
SWANSEA TRADING LTD | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Dissolved 2017-05-09 | |
CUSTOMERCENTRIC SELLING EUROPE LTD | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active | |
RUDAH CONSULTING AND MANPOWER LTD | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
ENERGEASY ENGINEERING AND MANPOWER LTD | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Dissolved 2016-12-06 | |
BIANCONI LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2001-04-10 | Active | |
STEELROPECENTRAL LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Active | |
H.P.TOQUET I.T. & M.E. LTD | Company Secretary | 2005-06-06 | CURRENT | 2005-06-06 | Active | |
LEIGHTON JAMES LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
KRADNER LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Dissolved 2017-02-28 | |
OKIVALVE EQUITIES LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2004-10-04 | Dissolved 2015-08-04 | |
MAGIC COMMERCIAL COMPANY LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
INTERMARINE SHIPPING & TRADE CO. LTD | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Dissolved 2016-07-12 | |
SOVEREIGN PARTNERSHIP LTD. | Company Secretary | 2003-03-18 | CURRENT | 1996-02-27 | Active | |
CASA CHINA (UK) LTD | Company Secretary | 2002-05-28 | CURRENT | 2002-05-28 | Active | |
SEAPORT CONTAINER TERMINAL SERVICES LTD | Company Secretary | 2002-04-22 | CURRENT | 2002-04-22 | Active | |
DENIS-BISSOT LIMITED | Company Secretary | 2001-12-28 | CURRENT | 2001-12-28 | Dissolved 2016-06-07 | |
DOMESTIC OVERSEAS TRADING (UK) LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1999-10-22 | Active | |
SCANDINAVIAN OVERSEAS TRADING (UK) LTD. | Company Secretary | 2000-06-15 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
HAZEL UK LIMITED | Company Secretary | 1996-02-27 | CURRENT | 1996-02-27 | Active | |
A & A TRADING INVESTMENTS CO LIMITED | Company Secretary | 1995-11-01 | CURRENT | 1993-11-19 | Dissolved 2018-05-08 | |
OLD POINT FINANCIAL CORPORATION LIMITED | Company Secretary | 1995-05-23 | CURRENT | 1995-05-23 | Active - Proposal to Strike off | |
WAVECOM INTERNATIONAL LTD | Company Secretary | 1995-03-14 | CURRENT | 1993-09-16 | Active | |
CASTILLE TRADING LIMITED | Company Secretary | 1994-05-13 | CURRENT | 1994-05-13 | Active - Proposal to Strike off | |
POPLAR SERVICES LIMITED | Company Secretary | 1994-02-24 | CURRENT | 1994-02-24 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA EMMANUELLE PRISCA MONDON / 01/12/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA EMMANUELLE PRISCA MONDON / 12/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLO SECRETARIES LIMITED / 12/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/08/06 TO 28/02/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/08/05 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TERMINAL-S LIMITED CERTIFICATE ISSUED ON 26/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLROUND TRADERS LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as ALLROUND TRADERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |