Company NameIntertrade Worldwide Limited
Company StatusDissolved
Company Number04677539
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Anthony Darley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleFreight Forwarder
Correspondence AddressRobson & Co, Sigma House
Beverley Business Park,Oldbeck Road
Beverley
HU17 0JS
Secretary NameSteven Brett Wilson
NationalityBritish
StatusClosed
Appointed05 October 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 13 July 2010)
RoleAccounts Administrator
Correspondence Address14 Church Lane
Thorngumbald
Hull
North Humberside
HU12 9PA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMelanie Anne Butler
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSecretary
Correspondence Address42 Highfield Avenue
Driffield
North Humberside
YO25 7EP
Secretary NameTracy Freeman
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSecretary
Correspondence Address39 Hambling Drive
Molescroft Grange
Beverley
East Yorkshire
HU17 9GD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£279,798
Net Worth£69,290
Cash£183
Current Liabilities£9,698,233

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Liquidators statement of receipts and payments to 20 December 2009 (6 pages)
1 February 2010Liquidators' statement of receipts and payments to 20 December 2009 (6 pages)
16 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
8 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
28 June 2007Statement of affairs (6 pages)
28 June 2007Statement of affairs (6 pages)
28 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Registered office changed on 18/06/07 from: hawthorn avenue hull HU3 5JU (2 pages)
18 June 2007Registered office changed on 18/06/07 from: hawthorn avenue hull HU3 5JU (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Particulars of mortgage/charge (13 pages)
10 June 2006Particulars of mortgage/charge (13 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 25/02/06; full list of members (2 pages)
8 March 2006Return made up to 25/02/06; full list of members (2 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 May 2005Registered office changed on 05/05/05 from: 9 etton road cherry burton beverley east yorkshire HU17 7RP (1 page)
5 May 2005Registered office changed on 05/05/05 from: 9 etton road cherry burton beverley east yorkshire HU17 7RP (1 page)
24 March 2005Particulars of mortgage/charge (6 pages)
24 March 2005Particulars of mortgage/charge (6 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2004Return made up to 25/02/04; full list of members (6 pages)
26 March 2004Return made up to 25/02/04; full list of members (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
25 February 2003Incorporation (15 pages)