Dissolved
Dissolved 2015-06-23
Company Information for TRADEVERDE LIMITED
SHREWSBURY, SHROPSHIRE, SY4,
|
Company Registration Number
06870016
Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | |
---|---|
TRADEVERDE LIMITED | |
Legal Registered Office | |
SHREWSBURY SHROPSHIRE | |
Company Number | 06870016 | |
---|---|---|
Date formed | 2009-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-06-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-11 12:32:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID MCKENZIE-JAMES |
||
ELIZABETH MARGARET MCKENZIE-JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFF HOWORTH |
Director | ||
ANDREW MCKENZIE |
Director | ||
DAVID MCKENZIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIN BADMINTON LTD | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2014-01-07 | |
WIN LEISURE LTD | Director | 2007-12-13 | CURRENT | 2007-12-13 | Dissolved 2015-06-23 | |
WIN TENNIS LIMITED | Director | 2005-09-16 | CURRENT | 2005-09-09 | Dissolved 2016-11-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 29/04/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 04/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MCKENZIE-JAMES / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARGARET MCKENZIE-JAMES / 01/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/04/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 134 DROYLSDEN ROAD AUDENSHAW MANCHESTER M34 5SJ ENGLAND | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MARGARET MCKENZIE-JAMES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 134 DROYLSDEN ROAD AUDENSHAW MANCHESTER M34 5SJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MCKENZIE-JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF HOWORTH | |
AR01 | 04/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENZIE | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENZIE | |
AP01 | DIRECTOR APPOINTED MR GEOFF HOWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM LINKSIDE WESTON U REDCASTLE SHREWSBURY SHROPSHIRE SY4 5UX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 98 HIGH STREET MARLOW SL7 1AQ UNITED KINGDOM | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
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 | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as TRADEVERDE 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. |