Company NameTrademarks Limited
Company StatusDissolved
Company Number02974363
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameValuemix Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameTina Deborah Gray
NationalityBritish
StatusClosed
Appointed14 October 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 15 December 1998)
RoleCompany Director
Correspondence AddressPleasant View Park
Abbey Road
Rhuddland
Clwyd Wales
LL18 5RL
Wales
Director NameJoanne Riley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year after company formation)
Appointment Duration3 years, 2 months (closed 15 December 1998)
RoleSales Manager
Correspondence AddressPleasant View Holiday Park
Abbey Road Rhuddlan
Rhyl
Clwyd
LL18 5RL
Wales
Director NameGeoffrey Wray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 11 October 1995)
RoleTextile Merchant
Correspondence Address11 Ellendale Grange
Ellenbrook Worsley
Manchester
M28 7UX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBank House
4 Wharf Road
Sale
Cheshire
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 January

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
2 June 1998Voluntary strike-off action has been suspended (1 page)
20 April 1998Application for striking-off (1 page)
8 December 1997Full accounts made up to 30 January 1996 (12 pages)
24 November 1997Return made up to 06/10/97; no change of members (4 pages)
31 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1996Compulsory strike-off action has been discontinued (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Return made up to 06/10/95; full list of members (8 pages)
3 July 1996New director appointed (2 pages)
7 May 1996First Gazette notice for compulsory strike-off (1 page)