Company NameMyriad Trade Sales Limited
DirectorsJonathan Russell Stubbs and Andrew Frank Harper
Company StatusDissolved
Company Number04806620
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Previous NameSunflower Ventures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJonathan Russell Stubbs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressKylemore
Wynbury Lane
Stapley Nantwich
Cheshire
CW5 7JP
Director NameAndrew Frank Harper
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(7 months after company formation)
Appointment Duration20 years, 3 months
RoleSales Director
Correspondence Address145 Queen Street
Crewe
Cheshire
CW1 4AW
Secretary NameCanon Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
Correspondence AddressBank House
Market Street Whaley Bridge
High Peak
SK23 7AA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£23,794
Cash£1,382
Current Liabilities£201,857

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Administrator's progress report (20 pages)
20 June 2006Notice of move from Administration to Dissolution (20 pages)
6 March 2006Result of meeting of creditors (6 pages)
8 February 2006Statement of administrator's proposal (29 pages)
6 February 2006Statement of affairs (8 pages)
4 January 2006Appointment of an administrator (1 page)
4 January 2006Registered office changed on 04/01/06 from: bank house market street whaley bridge high peak SK23 7AA (1 page)
5 October 2005Return made up to 20/06/05; full list of members (8 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2004Ad 01/01/04--------- £ si 999@1 (4 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 March 2004Particulars of mortgage/charge (9 pages)
28 January 2004Director's particulars changed (1 page)
27 January 2004New director appointed (2 pages)
28 October 2003Company name changed sunflower ventures LIMITED\certificate issued on 28/10/03 (2 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 30/07/03 (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)