Company NameIdeal Trade Centre Limited
Company StatusDissolved
Company Number05532631
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Mikhail
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brooklands Road
Eccleston
St Helens
Merseyside
WA10 5HQ
Director NameChristopher James Clegg
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address30 Old Oak Gardens
Walton Park
Preston
PR5 4BP
Director NameMr Stewart Moffatt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleMotar Trader
Country of ResidenceUnited Kingdom
Correspondence Address14 Cocker Lane
Leyland
Preston
Lancashire
PR5 3SU
Secretary NameMr Stewart Moffatt
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleMotar Trader
Country of ResidenceUnited Kingdom
Correspondence Address14 Cocker Lane
Leyland
Preston
Lancashire
PR5 3SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
Clive Street
Bolton
Lancs
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Andrew Mikhail
100.00%
Ordinary

Financials

Year2014
Turnover£20,064
Gross Profit£20,064
Net Worth-£4,261
Cash£14,350
Current Liabilities£79,870

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Total exemption full accounts made up to 31 October 2010 (10 pages)
7 March 2012Total exemption full accounts made up to 31 October 2010 (10 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(3 pages)
2 December 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 October 2010Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 4 October 2010 (1 page)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
4 October 2010Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 4 October 2010 (1 page)
24 September 2009Return made up to 10/08/09; full list of members (3 pages)
24 September 2009Return made up to 10/08/09; full list of members (3 pages)
24 September 2009Appointment Terminated Director christopher clegg (1 page)
24 September 2009Appointment terminated secretary stewart moffatt (1 page)
24 September 2009Appointment Terminated Secretary stewart moffatt (1 page)
24 September 2009Appointment Terminated Director stewart moffatt (1 page)
24 September 2009Appointment terminated director christopher clegg (1 page)
24 September 2009Appointment terminated director stewart moffatt (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 February 2009Return made up to 10/08/08; full list of members (4 pages)
9 February 2009Return made up to 10/08/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 October 2007Return made up to 10/08/07; no change of members (7 pages)
2 October 2007Return made up to 10/08/07; no change of members (7 pages)
16 June 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
16 June 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
19 September 2006Return made up to 10/08/06; full list of members (7 pages)
19 September 2006Return made up to 10/08/06; full list of members (7 pages)
15 September 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
10 August 2005Incorporation (16 pages)
10 August 2005Incorporation (16 pages)