Company NameNine Dragons Trading Limited
Company StatusDissolved
Company Number03118964
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 5 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameBeta Scan Limited

Directors

Director NameProf Salim Taky Sadiq Al-Hassani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 07 September 1999)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address31 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameDr Brian Gerrard Twomey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed05 December 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 07 September 1999)
RoleMechanical Engineer
Correspondence Address44 Spath Road
Didsbury
Manchester
M20 2GT
Secretary NameDr Brian Gerrard Twomey
NationalityIrish
StatusClosed
Appointed05 December 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 07 September 1999)
RoleMechanical Engineer
Correspondence Address44 Spath Road
Didsbury
Manchester
M20 2GT
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressSt James's Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
29 March 1999Application for striking-off (1 page)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 August 1998Director resigned (1 page)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 December 1996Return made up to 27/10/96; full list of members (6 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Director resigned (1 page)
16 January 1996£ nc 1000/3000 08/01/96 (1 page)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Ad 08/01/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
20 December 1995Company name changed beta scan LIMITED\certificate issued on 21/12/95 (6 pages)
15 December 1995Ad 05/12/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
15 December 1995New director appointed (6 pages)
15 December 1995New secretary appointed;new director appointed (4 pages)
15 December 1995Accounting reference date notified as 31/12 (1 page)
15 December 1995New director appointed (4 pages)
15 December 1995Registered office changed on 15/12/95 from: 129 queen street cardiff CF1 4BJ (1 page)