Company NameDaretrade Limited
Company StatusDissolved
Company Number03015179
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAlison Susan Graham
NationalityBritish
StatusClosed
Appointed12 January 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address5 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Director NameMichael William Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(10 years after company formation)
Appointment Duration2 years, 6 months (closed 21 August 2007)
RoleOil And Gas Engineer
Correspondence Address5 Ashley Drive
Bramhall
Cheshire
SK7 1EW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 December 1994
Appointment Duration1 month, 3 weeks (resigned 27 January 1995)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMiss Susan Patricia Cartmill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Director NameMichael Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Whitethorn Avenue
Burnage
Manchester
Lancashire
M19 1EU
Secretary NameMiss Alison Susan Graham
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Whitethorn Avenue
Burnage
Manchester
Lancashire
M19 1EU
Secretary NameMiss Susan Patricia Cartmill
NationalityBritish
StatusResigned
Appointed11 August 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address6 Orchard Close
Wilmslow
Cheshire
SK9 6AU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 December 1994
Appointment Duration1 month, 3 weeks (resigned 27 January 1995)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
10 February 2005Return made up to 27/01/05; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 January 2004Return made up to 27/01/04; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 February 2003Return made up to 27/01/03; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 January 2002Return made up to 27/01/02; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
26 January 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Registered office changed on 29/10/99 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
29 October 1999Secretary's particulars changed (1 page)
29 October 1999Secretary's particulars changed (1 page)
28 June 1999Full accounts made up to 31 January 1999 (11 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Return made up to 27/01/99; no change of members (4 pages)
28 January 1999Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999New secretary appointed (2 pages)
5 May 1998Full accounts made up to 31 January 1998 (11 pages)
9 February 1998Return made up to 27/01/98; no change of members (4 pages)
15 April 1997Full accounts made up to 31 January 1997 (12 pages)
11 June 1996Full accounts made up to 31 January 1996 (10 pages)
28 April 1996Director resigned (1 page)
20 October 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1995Secretary resigned;new director appointed (2 pages)
15 March 1995Accounting reference date notified as 31/01 (1 page)
15 March 1995Director resigned;new director appointed (2 pages)