Company NameTradewell Consulting Ltd
Company StatusDissolved
Company Number05443722
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdam Paul Dixon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Cronkeyshaw Avenue
Rochdale
Lancashire
OL12 6SQ
Secretary NameJayne Elizabeth Dixon
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleSecretary
Correspondence Address10 Cronkeyshaw Avenue
Rochdale
Lancashire
OL12 6SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,419
Cash£13,124
Current Liabilities£16,774

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (2 pages)
8 September 2010Application to strike the company off the register (2 pages)
13 May 2010Director's details changed for Adam Paul Dixon on 5 May 2010 (2 pages)
13 May 2010Director's details changed for Adam Paul Dixon on 5 May 2010 (2 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(4 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(4 pages)
13 May 2010Director's details changed for Adam Paul Dixon on 5 May 2010 (2 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(4 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Director's Change of Particulars / adam dixon / 09/06/2008 / HouseName/Number was: , now: 10; Street was: 2 crossmeadow close, now: cronkeyshaw avenue; Post Code was: OL11 5WX, now: OL12 6SQ (1 page)
9 June 2008Director's change of particulars / adam dixon / 09/06/2008 (1 page)
9 June 2008Secretary's change of particulars / jayne dixon / 09/06/2008 (1 page)
9 June 2008Secretary's Change of Particulars / jayne dixon / 09/06/2008 / HouseName/Number was: , now: 10; Street was: 2 crossmeadow close, now: cronkeyshaw avenue; Post Code was: OL11 5WX, now: OL12 6SQ (1 page)
23 May 2008Return made up to 05/05/08; full list of members (3 pages)
23 May 2008Return made up to 05/05/08; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 June 2007Return made up to 05/05/07; full list of members (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 05/05/06; full list of members (6 pages)
25 May 2006Return made up to 05/05/06; full list of members (6 pages)
26 July 2005Ad 05/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2005Ad 05/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
4 July 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
5 May 2005Incorporation (9 pages)
5 May 2005Incorporation (9 pages)