Company NameJjbdp08072014 Ltd
Company StatusDissolved
Company Number07259903
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameLaytrad Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr John Bright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address14 Grasmere Crescent
Bramhall
Stockport
Cheshire
SK7 2PU
Director NameMr Dario Petrucci
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road, Cheadle Hulme
Suite 114
Stockport
Cheshire
SK8 7BS
Secretary NameMr John Bright
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Grasmere Crescent
Bramhall
Stockport
Cheshire
SK7 2PU

Contact

Websitewww.laytrad.com
Email address[email protected]
Telephone0113 2712117
Telephone regionLeeds

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£70,093
Cash£107,187
Current Liabilities£283,823

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Return of final meeting in a members' voluntary winding up (11 pages)
19 May 2015Declaration of solvency (3 pages)
6 May 2015Registered office address changed from 14 Grasmere Crescent Bramhall Stockport Cheshire SK7 2PU England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 14 Grasmere Crescent Bramhall Stockport Cheshire SK7 2PU England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 6 May 2015 (1 page)
5 May 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 December 2014Registered office address changed from Unit 4H Bramhall Moor Technolgy Park Pepper Road, Hazel Grove Stockport Cheshire SK7 5BW to 14 Grasmere Crescent Bramhall Stockport Cheshire SK7 2PU on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Unit 4H Bramhall Moor Technolgy Park Pepper Road, Hazel Grove Stockport Cheshire SK7 5BW to 14 Grasmere Crescent Bramhall Stockport Cheshire SK7 2PU on 4 December 2014 (1 page)
9 July 2014Company name changed laytrad LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
5 July 2014Satisfaction of charge 2 in full (4 pages)
5 June 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Director's details changed for Mr Dario Petrucci on 1 October 2011 (2 pages)
21 June 2012Director's details changed for Mr Dario Petrucci on 1 October 2011 (2 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 November 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Registered office address changed from Landmark House Station Road, Cheadle Hulme Suite 114 Stockport Cheshire SK8 7BS England on 29 September 2011 (1 page)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2010Director's details changed for Mr Dario Petrucci on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Mr Dario Petrucci on 14 August 2010 (2 pages)
18 June 2010Registered office address changed from 14 Grasmere Crescent Bramhall Stockport SK7 2PU England on 18 June 2010 (1 page)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)