Company NameTrade Micro UK Ltd
Company StatusDissolved
Company Number03066186
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameStrathville Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNigel Edward Mellor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2001)
RoleComputer Consultant
Correspondence Address9 Midge Hill
Mossley
Ashton Under Lyne
Lancashire
OL5 0RT
Secretary NameNaomi Mellor
NationalityBritish
StatusClosed
Appointed17 July 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2001)
RolePractice Nurse
Correspondence Address9 Midge Hill
Mossley
Lancashire
OL5 0RT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
28 September 2000Application for striking-off (1 page)
31 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 August 1999Return made up to 09/06/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 November 1998Registered office changed on 18/11/98 from: century house ashley road hale cheshire WA15 9TG (1 page)
21 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Registered office changed on 16/07/98 from: hanthorn house church street droylsden manchester lancashire M43 7BR (1 page)
23 October 1997Registered office changed on 23/10/97 from: 79 alexandra road ashton under lyne lancashire OL6 8LH (1 page)
15 July 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/97
(4 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 October 1996Return made up to 09/06/96; full list of members (6 pages)
9 October 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
31 January 1996Accounting reference date notified as 31/08 (1 page)
26 July 1995Director resigned (2 pages)
26 July 1995Secretary resigned (2 pages)
24 July 1995Company name changed strathville LTD\certificate issued on 25/07/95 (4 pages)
19 July 1995Registered office changed on 19/07/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
19 July 1995New secretary appointed (2 pages)
19 July 1995New director appointed (2 pages)
9 June 1995Incorporation (22 pages)