Company NameTradeasi Limited
DirectorJohn Michael Morley
Company StatusDissolved
Company Number04777378
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Michael Morley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFarthings
Welshampton
Ellesmere
Shropshire
SY12 0PH
Wales
Secretary NameChristina Joan Morley
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFarthings
Welshampton
Ellesmere
Salop
SY12 0PH
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£57,660
Cash£10,103
Current Liabilities£86,746

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2005Statement of affairs (6 pages)
18 June 2005Registered office changed on 18/06/05 from: farthings welshampton ellesmere shropshire SY12 0PH (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2005£ nc 1000/100000 22/01/05 (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 27/05/04; full list of members (6 pages)
9 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)