Company NameTrade Winds Credit Consultants Limited
DirectorGordon William Allen
Company StatusDissolved
Company Number01920448
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Joan Harrison
NationalityBritish
StatusCurrent
Appointed17 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Monse 7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameGordon William Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address19 Cedar Road
Hale
Altrincham
Cheshire
WA15 9HZ
Director NameMiss Jayne Elizabeth Greaves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address85 Knowles Street
Radcliffe
Gtr Manchester
M26 4DU

Location

Registered AddressMaxdov House
337-341 Chapel Street
Salford
Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (6 pages)
23 May 1995Liquidators statement of receipts and payments (6 pages)