Company NameStatustrade Limited
Company StatusDissolved
Company Number02462118
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Barry Brownstein
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMrs Elaine Brownstein
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address21 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M25 7GG
Director NameMrs Sylvia Rose
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
Role5ompany Director
Correspondence Address1 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Secretary NameMrs Sylvia Rose
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameJonathan Rose
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(2 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address10 Ferndale Avenue
Manchester
Lancashire
M45 7QP
Director NameGerald Rose
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(5 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address1 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameGerald Rose
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address26 Ringley Road
Manchester
Lancashire
M45 7LE

Location

Registered AddressLeonard Harris Partnership
5th Floor
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£114,503
Cash£138
Current Liabilities£374,810

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2005Liquidators statement of receipts and payments (6 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
22 December 2000Statement of affairs (7 pages)
22 December 2000Appointment of a voluntary liquidator (2 pages)
22 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2000Registered office changed on 27/11/00 from: 12 charlotte street manchester M1 4HP (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Secretary's particulars changed;director's particulars changed (1 page)
2 February 2000Return made up to 22/01/00; full list of members (8 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 1999Return made up to 22/01/99; no change of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1998Return made up to 22/01/98; full list of members (8 pages)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
31 January 1997Return made up to 22/01/97; no change of members (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (16 pages)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
15 February 1996Return made up to 22/01/96; no change of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (16 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)