Company NameCommodity Brokers International Ltd
Company StatusDissolved
Company Number03235450
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Douglas Tindall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(4 days after company formation)
Appointment Duration4 years, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address2 Westgate House
South Street
Woolacombe
Devon
EX34 7BB
Director NameMr William Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(4 days after company formation)
Appointment Duration4 years, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Secretary NameMr William Alan Wootton
NationalityBritish
StatusClosed
Appointed12 August 1996(4 days after company formation)
Appointment Duration4 years, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMcMiller House
1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
5 January 2000Accounts for a dormant company made up to 31 August 1998 (1 page)
19 January 1999Return made up to 08/08/98; no change of members (4 pages)
27 November 1998Registered office changed on 27/11/98 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page)
9 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
15 April 1998Return made up to 08/08/97; full list of members (6 pages)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page)
4 September 1996Ad 17/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 1996Incorporation (12 pages)