FED TRADING LTD

139-143 Union Street, Oldham, OL1 1TE, England
StatusDISSOLVED
Company No.05336978
CategoryPrivate Limited Company
Incorporated19 Jan 2005
Age19 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 11 days

SUMMARY

FED TRADING LTD is an dissolved private limited company with number 05336978. It was incorporated 19 years, 3 months, 9 days ago, on 19 January 2005 and it was dissolved 3 years, 5 months, 11 days ago, on 17 November 2020. The company address is 139-143 Union Street, Oldham, OL1 1TE, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-04

Officer name: Mr Mohammed Azeem

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-04

Psc name: Naheem Akhtar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: C/O 49 Church Street Eccles Manchester M30 0BJ England

New address: 139-143 Union Street Oldham OL1 1TE

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Naheem Akhtar

Change date: 2017-08-14

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

New address: C/O 49 Church Street Eccles Manchester M30 0BJ

Old address: 119 Manchester Road Audenshaw Manchester M34 5PY

Change date: 2016-11-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Naheem Akhtar

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohammed Azeem

Change date: 2010-04-01

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/08; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOCUM OPTIONS LTD

83 HIGHFIELD SOUTH,BIRKENHEAD,CH42 4ND

Number:11646175
Status:ACTIVE
Category:Private Limited Company

LORENCO & SON LTD

596 GREEN LANES,LONDON,N13 5RY

Number:09385268
Status:ACTIVE
Category:Private Limited Company

MMC CONTRACTOR LIMITED

UNIT 5 CHURCH FARM COURT,CHESTER,CH1 6HE

Number:10730997
Status:ACTIVE
Category:Private Limited Company
Number:09887308
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROSSENDALE ROAD SPRINGS LIMITED

GRANE ROAD,ROSSENDALE,BB4 5HA

Number:00570001
Status:ACTIVE
Category:Private Limited Company

S J RATCLIFFE (BUILDERS) LTD

59 MOORLAND VIEW,STOKE-ON-TRENT,ST6 7NG

Number:08508268
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