Company NameThe Trade Circle Limited
Company StatusDissolved
Company Number09261182
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Lauren Rebecca Dalton
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 23 January 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Armstrong Point Swan Lane
Hindley Green
Wigan
WN2 4HD
Director NameStuart Christopher Harvey
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Downall Green Road
Ashton-In-Makerfield
WN4 0DL
Director NameMr Steven David Hutton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameRf Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2014(same day as company formation)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered AddressUnit 7, Armstrong Point Swan Lane
Hindley Green
Wigan
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
21 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
27 October 2016Registered office address changed from Unit a1, Sovereign House Kingscroft Court Warrington Road Wigan WN1 3AP England to Unit 7, Armstrong Point Swan Lane Hindley Green Wigan WN2 4HD on 27 October 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 March 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Unit a1, Sovereign House Kingscroft Court Warrington Road Wigan WN1 3AP on 22 March 2016 (1 page)
22 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 960
(4 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200
(4 pages)
28 October 2015Termination of appointment of Stuart Christopher Harvey as a director on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Stuart Christopher Harvey as a director on 19 October 2015 (1 page)
24 September 2015Termination of appointment of Steven David Hutton as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Rf Secretaries Limited as a secretary on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Rf Secretaries Limited as a secretary on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Steven David Hutton as a director on 1 September 2015 (1 page)
11 June 2015Appointment of Miss Lauren Rebecca Dalton as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Miss Lauren Rebecca Dalton as a director on 1 June 2015 (2 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 201
(28 pages)