Company NameToptrade International Limited
Company StatusDissolved
Company Number03797714
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date14 October 2009 (14 years, 6 months ago)
Previous NameToptrade (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Hammad Ur Rehman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(2 days after company formation)
Appointment Duration10 years, 3 months (closed 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Thurnscoe Road
Bradford
West Yorkshire
BD1 3BZ
Secretary NameMr Bilal Ali Siddique
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 14 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hilton Road
Bradford
West Yorkshire
BD7 2ED
Director NameAkil Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address43 Hanover Square
Bradford
West Yorkshire
BD1 3BY
Secretary NameMr Hammad Ur Rehman
NationalityBritish
StatusResigned
Appointed01 July 1999(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Thurnscoe Road
Bradford
West Yorkshire
BD1 3BZ
Director NameMr Haq Nawaz
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Thurnscoe Road
Bradford
West Yorkshire
BD1 3BZ
Director NameMehr Zada
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address38 Hanover Square
Bradford
West Yorkshire
BD1 3BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,691,712
Gross Profit£191,292
Net Worth£55,339
Cash£134
Current Liabilities£1,541,924

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
14 July 2009Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
14 July 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
14 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2009Insolvency:secretary of state's certificate of release if liquidator (1 page)
14 January 2009Registered office changed on 14/01/2009 from tom harrison insolvency services concourse house 432 dewsbury road leeds LS11 7DF (1 page)
14 January 2009Appointment of a voluntary liquidator (6 pages)
14 January 2009Registered office changed on 14/01/2009 from dte house hollins mount bury BL9 8AT (1 page)
1 April 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
15 March 2006Statement of affairs (6 pages)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2006Registered office changed on 01/03/06 from: unit 3 howard street manchester lancashire M8 8EN (1 page)
18 July 2005Return made up to 29/06/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 July 2004Return made up to 29/06/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 July 2003Full accounts made up to 30 June 2002 (10 pages)
29 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2003New secretary appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 July 2001Return made up to 29/06/01; full list of members (7 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
7 July 2000Return made up to 29/06/00; full list of members (7 pages)
2 May 2000New director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 43 hanover square bradford west yorkshire BD1 3BY (1 page)
9 July 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 131 godwin street bradford west yorkshire BD1 3PP (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (12 pages)