TRADEDELUXE LIMITED

County Brook Mill County Brook Mill, Colne, Lancashire Bb8 7lt
StatusDISSOLVED
Company No.02622345
CategoryPrivate Limited Company
Incorporated20 Jun 1991
Age32 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution06 Jul 2010
Years13 years, 10 months, 15 days

SUMMARY

TRADEDELUXE LIMITED is an dissolved private limited company with number 02622345. It was incorporated 32 years, 11 months, 1 day ago, on 20 June 1991 and it was dissolved 13 years, 10 months, 15 days ago, on 06 July 2010. The company address is County Brook Mill County Brook Mill, Colne, Lancashire Bb8 7lt.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1998

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/95; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 22 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Feb 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Sep 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Capital

Type: 88(2)O

Description: Ad 02/09/91--------- £ si 275142@1

Documents

View document PDF

Legacy

Date: 21 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/92; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1992

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitchell interflex group LIMITED\certificate issued on 20/08/92

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Capital

Type: 88(2)P

Description: Ad 02/09/91--------- £ si 275142@1=275142 £ ic 2/275144

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Memorandum articles

Date: 31 Oct 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tradedeluxe LIMITED\certificate issued on 25/10/91

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 24/10/91 from: 2 baches st london N1 6UB

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 18 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Capital

Type: 123

Description: £ nc 1000/1000000 28/08/91

Documents

View document PDF

Resolution

Date: 19 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jun 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.H. PLASTERING LIMITED

FIRST FLOOR OFFICES 84-90 MARKET STREET,CANNOCK,WS12 1AG

Number:07147092
Status:ACTIVE
Category:Private Limited Company

CHANDER MOBILE LTD

17A EAST STREET,NEWQUAY,TR7 1DN

Number:08475734
Status:ACTIVE
Category:Private Limited Company

DAVID SYKES LIMITED

8 MANCHESTER ROAD,OLDHAM,OL3 7HQ

Number:04717757
Status:ACTIVE
Category:Private Limited Company

FORTE MEDIA LTD

1 BROUGHCLIFF STATION ROAD,SHREWSBURY,SY4 3LD

Number:11428480
Status:ACTIVE
Category:Private Limited Company

POWER EFFICIENCY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11043942
Status:ACTIVE
Category:Private Limited Company

THE INSIGHTFUL COACH CONSULTANCY LIMITED

36 HORRINGFORD ROAD,LIVERPOOL,L19 3QX

Number:08832390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source