Company NameTradesafely (Marketing) Limited
Company StatusDissolved
Company Number03916057
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameTradesafely Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joshua Rowe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameJorn Christensen
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year after company formation)
Appointment Duration1 year, 5 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address1 Fulshaw Park South
Wilmslow
SK9 1QP
Secretary NameMr Frank Morris Gurney
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWaugh Cottage Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManchester House
86 Princess Street
Manchester
Lancashire
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14
Current Liabilities£15

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2002Application for striking-off (1 page)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 April 2001Return made up to 25/01/01; full list of members (8 pages)
20 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
8 March 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
9 February 2001Company name changed tradesafely LIMITED\certificate issued on 09/02/01 (2 pages)
10 August 2000New director appointed (1 page)
26 January 2000New secretary appointed (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (13 pages)