Company NameT&Y Trading Co. Limited
Company StatusDissolved
Company Number08181714
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Yong Cui
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address345b Stretford Road
Manchester
M15 4AY

Location

Registered Address345b Stretford Road
Manchester
M15 4AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

500 at £1Yong Cui
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 January 2016Director's details changed for Mr Yong Cui on 25 November 2015 (2 pages)
9 January 2016Director's details changed for Mr Yong Cui on 25 November 2015 (2 pages)
4 December 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500
(3 pages)
4 December 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500
(3 pages)
25 November 2015Registered office address changed from 24 Fremont Place Great Sankey Warrington Cheshire WA5 8DU England to 345B Stretford Road Manchester M15 4AY on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 24 Fremont Place Great Sankey Warrington Cheshire WA5 8DU England to 345B Stretford Road Manchester M15 4AY on 25 November 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2013 (3 pages)
23 June 2015Administrative restoration application (3 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2013 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
23 June 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500
(14 pages)
23 June 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500
(14 pages)
23 June 2015Annual return made up to 16 August 2013 with a full list of shareholders (14 pages)
23 June 2015Administrative restoration application (3 pages)
23 June 2015Annual return made up to 16 August 2013 with a full list of shareholders (14 pages)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Incorporation
Statement of capital on 2012-08-16
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2012Incorporation
Statement of capital on 2012-08-16
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)