Company NameImperial Traders Limited
Company StatusDissolved
Company Number03796227
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 9 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Vijay Solanki
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 05 April 2005)
RoleImport/Export
Country of ResidenceUnited Kingdom
Correspondence Address269 Deane Road
Bolton
Lancashire
BL3 5HN
Secretary NameSajjid Hussain
NationalityBritish
StatusClosed
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 05 April 2005)
RoleImport/Export
Correspondence Address15 Vermont Street
Bolton
Lancashire
BL1 3AR
Director NameSajjid Hussain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2001)
RoleWholesale/Retail
Correspondence Address15 Vermont Street
Bolton
Lancashire
BL1 3AR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address15 Vermont Street
Halliwel
Bolton
Lancashire
BL1 3AR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
27 August 2003Registered office changed on 27/08/03 from: 7-11 minerva road london NW10 6HJ (1 page)
10 August 2003Return made up to 25/06/03; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
25 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001Director resigned (2 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 July 2000Return made up to 25/06/00; full list of members (7 pages)
25 July 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (2 pages)
13 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
25 June 1999Incorporation (13 pages)