Company NameN.E. Trading Limited
Company StatusDissolved
Company Number03670602
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameSharon Bennett
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Conifers
14 Dinting Road
Glossop
Derbyshire
SK13 7DT
Director NameDaniel Bennett
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressThe Conifers
14 Dinting Road
Glossop
Derbyshire
SK13 7DT
Director NamePhilip David Bennett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Conifers
14 Dinting Road
Glossop
Derbyshire
SK13 7DT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£105
Cash£1,400
Current Liabilities£3,715

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
15 February 2006Return made up to 19/11/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 December 2004Return made up to 19/11/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2003Return made up to 19/11/03; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 19/11/02; full list of members (6 pages)
5 February 2003Registered office changed on 05/02/03 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
5 February 2002Return made up to 19/11/01; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 January 2001Return made up to 19/11/00; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 1999Return made up to 19/11/99; full list of members (6 pages)
29 March 1999Accounting reference date shortened from 30/11/99 to 05/04/99 (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
19 November 1998Incorporation (16 pages)