Manchester
M3 5EN
Director Name | Mr Mark Bryant |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Daniel Stevenson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Jason Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 10 Melyd Avenue Prestatyn Denbighshire LL19 8RN Wales |
Secretary Name | Mr Daniel Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2009) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The White House Tremeirchion LL17 0UN Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Total Trade Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,628 |
Cash | £517,825 |
Current Liabilities | £2,393,228 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 December 2020 | Notice of final account prior to dissolution (22 pages) |
---|---|
18 July 2020 | Progress report in a winding up by the court (21 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
7 November 2019 | Satisfaction of charge 4 in full (1 page) |
19 July 2019 | Progress report in a winding up by the court (26 pages) |
11 July 2019 | Registered office address changed from C/O Leonard Curtis Recovery Limited Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 July 2019 (2 pages) |
4 July 2019 | Appointment of a liquidator (3 pages) |
4 July 2019 | Notice of removal of liquidator by court (20 pages) |
5 July 2018 | Appointment of a liquidator (2 pages) |
16 April 2018 | Restoration by order of the court (4 pages) |
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
16 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2013 | Notice of final account prior to dissolution (1 page) |
16 August 2013 | Return of final meeting of creditors (1 page) |
16 August 2013 | Notice of final account prior to dissolution (1 page) |
6 August 2012 | Insolvency:form 4.68:- 06/06/2011 to 05/06/2012 (11 pages) |
6 August 2012 | Insolvency:form 4.68:- 06/06/2011 to 05/06/2012 (11 pages) |
29 July 2011 | Notice of completion of voluntary arrangement (10 pages) |
29 July 2011 | Notice of completion of voluntary arrangement (10 pages) |
19 July 2011 | Appointment of a liquidator (1 page) |
19 July 2011 | Order of court to wind up (1 page) |
19 July 2011 | Order of court to wind up (1 page) |
19 July 2011 | Appointment of a liquidator (1 page) |
1 July 2011 | Registered office address changed from 5 - 7 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 5 - 7 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 5 - 7 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 1 July 2011 (2 pages) |
3 May 2011 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG England on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG England on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG England on 3 May 2011 (1 page) |
18 March 2011 | Registered office address changed from 5- 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 5- 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page) |
24 February 2011 | Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page) |
7 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 March 2010 | Director's details changed for Mr Mark Bryant on 24 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Daniel Stevenson on 24 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for John Gregory on 24 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Mr Mark Bryant on 24 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Daniel Stevenson on 24 February 2010 (2 pages) |
10 March 2010 | Director's details changed for John Gregory on 24 February 2010 (2 pages) |
16 October 2009 | Director's details changed for John Gregory on 13 October 2009 (3 pages) |
16 October 2009 | Termination of appointment of Daniel Stevenson as a secretary (2 pages) |
16 October 2009 | Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages) |
16 October 2009 | Termination of appointment of Daniel Stevenson as a secretary (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for John Gregory on 13 October 2009 (3 pages) |
19 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2008 | Return made up to 24/02/08; full list of members (6 pages) |
22 May 2008 | Return made up to 24/02/08; full list of members (6 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2008 | Return made up to 24/02/07; full list of members (3 pages) |
6 February 2008 | Return made up to 24/02/07; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
4 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
6 August 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
16 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members
|
8 March 2005 | Return made up to 24/02/05; full list of members
|
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
11 June 2004 | Return made up to 24/02/04; full list of members (6 pages) |
11 June 2004 | Return made up to 24/02/04; full list of members (6 pages) |
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
19 March 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
5 March 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Company name changed three seasons LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed three seasons LIMITED\certificate issued on 24/02/04 (2 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 February 2003 | Incorporation (12 pages) |
24 February 2003 | Incorporation (12 pages) |