Company NameTrade And Investment Communications Limited
Company StatusDissolved
Company Number05922132
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date28 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMichael Dominic Cunningham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mobberley Road
Knutsford
Cheshire
WA16 8EL
Director NameDavid Michael Quinlan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Road
Mile End
Stockport
SK2 6ES
Secretary NameDavid Michael Quinlan
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Road
Mile End
Stockport
SK2 6ES

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,305
Cash£7,053
Current Liabilities£151,379

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-27
(1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Statement of affairs with form 4.19 (6 pages)
4 November 2009Statement of affairs with form 4.19 (6 pages)
23 October 2009Registered office address changed from Hilton House Lord Street Stockport SK1 3NA on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from Hilton House Lord Street Stockport SK1 3NA on 23 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Return made up to 01/09/08; full list of members (4 pages)
10 December 2008Return made up to 01/09/08; full list of members (4 pages)
23 July 2008Nc inc already adjusted 01/03/07 (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2008Nc inc already adjusted 01/03/07 (2 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (2 pages)
16 June 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
16 June 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
24 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 December 2007Return made up to 01/09/07; full list of members (7 pages)
13 December 2007Return made up to 01/09/07; full list of members (7 pages)
20 April 2007Registered office changed on 20/04/07 from: unit 2 bailey court green street macclesfield cheshire SK10 1JQ (1 page)
20 April 2007Registered office changed on 20/04/07 from: unit 2 bailey court green street macclesfield cheshire SK10 1JQ (1 page)
1 September 2006Incorporation (20 pages)
1 September 2006Incorporation (20 pages)