Company NameTradeclass Limited
Company StatusDissolved
Company Number03027409
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameEdward Jozef Samulewski
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleRetailer Of General  Goods
Correspondence Address25 Castleton Avenue
Stretford
Manchester
M32 9RS
Secretary NameJanet Irene Samulewski
NationalityBritish
StatusClosed
Appointed05 August 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address25 Castleton Avenue
Stretford
Manchester
M32 9RS
Director NameJeffrey Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 week after company formation)
Appointment Duration5 months (resigned 05 August 1995)
RoleRetailer Of General Goods
Correspondence Address35 Higer Lane
Whitefield
Manchester
Secretary NameEdward Jozef Samulewski
NationalityBritish
StatusResigned
Appointed07 March 1995(1 week after company formation)
Appointment Duration5 months (resigned 05 August 1995)
RoleRetailer Of General  Goods
Correspondence Address25 Castleton Avenue
Stretford
Manchester
M32 9RS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address199 Bury New Road
Whitefield
Manchester
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
25 January 1999Application for striking-off (1 page)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 April 1997Return made up to 28/02/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 April 1996New secretary appointed (2 pages)
8 September 1995Director resigned (2 pages)
28 March 1995Ad 01/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Secretary resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1995New secretary appointed;director resigned;new director appointed (2 pages)