Company NameCombined Trading Services Limited
Company StatusDissolved
Company Number04815196
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date6 March 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher John Bayley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Oak Walk
Audenshaw
Manchester
M34 5LS
Director NamePatricia Bayley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCo Secretary Director
Correspondence Address3 Oak Walk
Audenshaw
Manchester
M34 5LS
Secretary NamePatricia Bayley
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCo Secretary Director
Correspondence Address3 Oak Walk
Audenshaw
Manchester
M34 5LS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£98,972
Current Liabilities£183,147

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Dissolution deferment (1 page)
10 January 2008Completion of winding up (1 page)
10 January 2008Completion of winding up (1 page)
10 January 2008Dissolution deferment (1 page)
12 December 2006Court order notice of winding up (2 pages)
12 December 2006Court order notice of winding up (2 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2005Return made up to 30/06/05; full list of members (2 pages)
7 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 June 2004Return made up to 30/06/04; full list of members (8 pages)
25 June 2004Return made up to 30/06/04; full list of members (8 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Incorporation (12 pages)