Company NameUK Russian Trading Company Limited
DirectorYuri Tcherniakov
Company StatusDissolved
Company Number03133380
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameYuri Tcherniakov
Date of BirthJuly 1967 (Born 56 years ago)
NationalityRussian
StatusCurrent
Appointed06 December 1995(5 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address214 Wellington Road North
Stockport
Cheshire
SK4 2QN
Secretary NameElena Tsvetkova
NationalityBritish
StatusCurrent
Appointed06 December 1995(5 days after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence Address27 Hornbeam Road
Manchester
M19 3EN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 January 2001Dissolved (1 page)
19 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Statement of affairs (5 pages)
2 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Registered office changed on 20/08/99 from: 214 wellington road north stockport cheshire SK4 2QN (1 page)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 December 1998Return made up to 01/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Return made up to 01/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
2 October 1997Full accounts made up to 31 May 1997 (9 pages)
9 June 1997Registered office changed on 09/06/97 from: 1 thornlea lodge 24 edge lane chorlton manchester M21 9JF (1 page)
9 June 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
13 August 1996Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995New director appointed (2 pages)
1 December 1995Incorporation (24 pages)