Company NameBorder Trading Limited
Company StatusDissolved
Company Number03329510
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameLois Robinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(6 days after company formation)
Appointment Duration2 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address58 Alder Drive
Timperley
Cheshire
WA15 7YG
Director NameDavid Wrench
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(6 days after company formation)
Appointment Duration2 years, 6 months (closed 28 September 1999)
RoleSales Director
Correspondence Address58 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Secretary NameLois Robinson
NationalityBritish
StatusClosed
Appointed13 March 1997(6 days after company formation)
Appointment Duration2 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address58 Alder Drive
Timperley
Cheshire
WA15 7YG
Director NameBeverley Joan Knott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration2 days (resigned 12 March 1997)
RoleSecretary
Correspondence Address78 Gloucester Road
Urmston
Manchester
M41 9AE
Secretary NameMr Gordon Keith McLeod
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration2 days (resigned 12 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Lyndhurst Avenue
Bredbury
Stockport
Cheshire
SK6 2AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
19 April 1999Application for striking-off (1 page)
15 May 1998Return made up to 07/03/98; full list of members (6 pages)
27 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: 58 alder drive timperley cheshire WA15 7YG (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
18 March 1997Registered office changed on 18/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 March 1997Ad 13/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 1997Incorporation (10 pages)