Company NameAbcde Trading Ltd
Company StatusDissolved
Company Number07988838
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)
Previous NameBoossh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mark Wetton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Valerie Ann White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWicksted Hall
Wirswall
Whitchurch
Shropshire
SY13 4LE
Wales

Contact

Websitewww.boossh.com/

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£133,598
Cash£10,162
Current Liabilities£341,842

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Notice of move from Administration to Dissolution on 12 October 2016 (20 pages)
25 October 2016Notice of move from Administration to Dissolution on 12 October 2016 (20 pages)
7 January 2016Notice of deemed approval of proposals (1 page)
7 January 2016Notice of deemed approval of proposals (1 page)
17 December 2015Statement of administrator's proposal (29 pages)
17 December 2015Statement of administrator's proposal (29 pages)
5 November 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 3 Hardman Street Manchester M3 3HF on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 3 Hardman Street Manchester M3 3HF on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 3 Hardman Street Manchester M3 3HF on 5 November 2015 (2 pages)
27 October 2015Appointment of an administrator (1 page)
27 October 2015Appointment of an administrator (1 page)
20 October 2015Director's details changed for Mr Mark Whetton on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Mark Whetton on 20 October 2015 (2 pages)
16 October 2015Satisfaction of charge 079888380001 in full (1 page)
16 October 2015Satisfaction of charge 079888380001 in full (1 page)
24 September 2015Company name changed boossh LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
24 September 2015Company name changed boossh LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
2 September 2015Termination of appointment of Valerie Ann White as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Valerie Ann White as a director on 28 August 2015 (1 page)
14 August 2015Appointment of Mr Mark Whetton as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Mark Whetton as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Mark Whetton as a director on 1 August 2015 (2 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
9 December 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
11 January 2014Registration of charge 079888380001 (29 pages)
11 January 2014Registration of charge 079888380001 (29 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2012Incorporation (18 pages)
13 March 2012Incorporation (18 pages)