Company NameTough Trade Limited
Company StatusDissolved
Company Number04391553
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMasud Anwar Yaqub
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2005)
RoleAdministration Director
Correspondence Address217 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8RR
Secretary NameJeffrey Glithero
NationalityBritish
StatusClosed
Appointed02 June 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address21 Peter Street
Denton
Manchester
Lancashire
M34 3EA
Director NameAmy Charles
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2004)
RoleSecurity Manager
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Secretary NameJohn Bone
NationalityBritish
StatusResigned
Appointed30 November 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address45 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: c/o levell & co atlantic business centre atlantc street altrincham cheshire WA14 5NQ (1 page)
9 June 2004Director resigned (1 page)
13 April 2004Return made up to 11/03/04; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 April 2003Return made up to 11/03/03; full list of members (6 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: pickford house, pickford lane dukinfield cheshire SK16 4TG (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (9 pages)