Company NamePonyexpres Traiding Limited
Company StatusDissolved
Company Number08630841
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameMain City Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Fordham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed25 February 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 20 September 2016)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2013(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Form Online Assets Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(4 pages)
26 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 25 February 2015 (1 page)
26 February 2015Registered office address changed from 6 Bexley Square Salford Lancashire M3 6BZ United Kingdom to 6 Bexley Square Salford Manchester M3 6BZ on 26 February 2015 (1 page)
26 February 2015Appointment of Form Online Limited as a secretary on 25 February 2015 (2 pages)
26 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 25 February 2015 (1 page)
26 February 2015Company name changed main city trading LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 February 2015Appointment of Mr David Fordham as a director on 25 February 2015 (2 pages)
26 February 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 6 Bexley Square Salford Manchester M3 6BZ on 26 February 2015 (1 page)
6 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)