Company NameTrade Partners Ltd.
Company StatusDissolved
Company Number03287134
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NamePaul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Baines Way
Grange Park
Northampton
Northamptonshire
NN4 5DP
Director NameMr Stephen Jallands
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 2008(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 11 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Secretary NameMr Stephen Jallands
NationalityEnglish
StatusClosed
Appointed03 October 2008(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 11 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Director NameMrs Constance Mary Bailes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Inhams Farm Stillington Road
Sutton On The Forest
York
North Yorkshire
YO61 1EQ
Director NameDr Peter Bailes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Inhams Farm
Stillington Road, Sutton On The Forest
York
North Yorkshire
YO61 1EQ
Director NameMr Terry Marris
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Manor
Rayrigg Road
Windermere
Cumbria
LA23 1EX
Director NameMr Peter Wilson Wake
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crispin Way
Farnham Common
Berkshire
SL2 3UD
Secretary NameMr Peter Wilson Wake
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crispin Way
Farnham Common
Berkshire
SL2 3UD
Director NameJacqueline Anne Davis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 14 October 2005)
RoleLegal Services Director
Correspondence AddressHollybrook
Llangrove
Ross On Wye
Herefordshire
HR9 6EZ
Wales
Director NameJasper Leaver
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 2006)
RoleBusiness Development Director
Correspondence Address69 Fulwood Heights
Preston
Lancashire
PR2 9AW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChurchgate House 2nd Floor
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Appointment terminate, director and secretary peter wilson wake logged form (1 page)
13 October 2008Appointment terminated director and secretary peter wake (1 page)
10 October 2008Director and secretary appointed stephen jallands (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 April 2008Registered office changed on 24/04/2008 from block a clifton park avenue york north yorkshire YO30 5PB (1 page)
5 February 2008Return made up to 03/12/07; no change of members (7 pages)
25 October 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
31 July 2007Auditor's resignation (1 page)
26 June 2007Full accounts made up to 31 December 2006 (13 pages)
25 June 2007Return made up to 03/12/06; full list of members (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (14 pages)
23 June 2006Return made up to 03/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005New director appointed (2 pages)
6 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 April 2005Registered office changed on 25/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
1 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 February 2005Registered office changed on 28/02/05 from: 20-22 bedford row london WC1R 4JS (1 page)
28 February 2005Secretary resigned (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
17 December 2004Return made up to 03/12/04; full list of members (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 December 2003Return made up to 03/12/03; full list of members (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 December 2002Return made up to 03/12/02; full list of members (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 December 2001Return made up to 03/12/01; full list of members (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
5 December 2000Return made up to 03/12/00; full list of members (5 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2000Director's particulars changed (1 page)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 December 1999Return made up to 03/12/99; full list of members (5 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 December 1998Return made up to 03/12/98; full list of members (5 pages)
16 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 December 1997Return made up to 03/12/97; full list of members (5 pages)
28 January 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
9 December 1996Secretary resigned (1 page)
3 December 1996Incorporation (14 pages)