Company NameChaine Et Trame (UK) Limited
DirectorEdmund John Francis McGee
Company StatusDissolved
Company Number03636375
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Previous NameIFM Trading Company Limited

Business Activity

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

Directors

Director NameEdmund John Francis McGee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(6 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressWisteria Cottage 4 The Bowery
Deeside Lane, Sealand
Chester
Cheshire
CH1 6BQ
Wales
Secretary NameMs Angela Margaret Mead
NationalityBritish
StatusCurrent
Appointed01 February 2004(5 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Southborough Lane
Bickley
Bromley
Kent
BR2 8AP
Director NameBertrand Bourgeron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Rue Godefroy
Lyon
69006
Director NameClaude Seror
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Rue De Benouville
Paris
75016
Foreign
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameChristian Charles Tanlet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address8 Avenue Jean
Saint Didier Au Mont D'Or
69370
France
Secretary NameEdmund John Francis McGee
NationalityBritish
StatusResigned
Appointed28 February 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressWisteria Cottage 4 The Bowery
Deeside Lane, Sealand
Chester
Cheshire
CH1 6BQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£653,343
Cash£10,151
Current Liabilities£694,974

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
7 December 2005Certificate that Creditors have been paid in full (2 pages)
25 April 2005Administrator's progress report (11 pages)
25 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 February 2005Result of meeting of creditors (7 pages)
26 January 2005Statement of affairs (7 pages)
25 January 2005Statement of administrator's proposal (29 pages)
9 December 2004Registered office changed on 09/12/04 from: the fitzpatrick building 188 york way london N7 9AS (1 page)
2 December 2004Appointment of an administrator (1 page)
7 October 2004Return made up to 22/09/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Director resigned (1 page)
13 October 2003Return made up to 22/09/03; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: lower ground floor 40 margaret street london W1G 0JH (1 page)
20 September 2003Particulars of mortgage/charge (3 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 November 2002Return made up to 22/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 July 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
21 November 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 November 2000Return made up to 22/09/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 January 2000Location of register of members (1 page)
19 January 2000Return made up to 22/09/99; full list of members (3 pages)
19 January 2000Location of debenture register (1 page)
20 July 1999New director appointed (2 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
4 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
30 October 1998Company name changed ifm trading company LIMITED\certificate issued on 02/11/98 (2 pages)
28 October 1998Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
28 October 1998Registered office changed on 28/10/98 from: canal bridge enterprise centre meadow lane eclesmere port wirral L65 4EH (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
22 September 1998Incorporation (14 pages)