Company NameProduct Trading Company Limited
Company StatusDissolved
Company Number05398142
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Bernard Samuel Baron
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barngate Road
Gatley
Cheadle
Cheshire
SK8 4EH
Secretary NameJudith Baron
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Barngate Road
Gatley
Cheadle
Cheshire
SK8 4EH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressC/O Seligman Percy
Hilton House Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£49,876
Cash£5,336
Current Liabilities£66,583

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
21 February 2006Accounting reference date extended from 30/09/05 to 30/04/06 (1 page)
9 May 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
6 April 2005Director resigned (1 page)
18 March 2005Incorporation (12 pages)