Company NameSquaredeal Trade Frames Limited
DirectorMichael Smith
Company StatusDissolved
Company Number02641947
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(same day as company formation)
RoleWindow Manufacturer
Correspondence AddressThe Winding
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LR
Secretary NameChristine Smith
NationalityBritish
StatusCurrent
Appointed30 August 1991(same day as company formation)
RoleWindow Manufacturer
Correspondence AddressThe Winding
Dinnington
Newcastle Upon Tyne
NE13 7LR
Director NameChristine Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(same day as company formation)
RoleWindow Manufacturer
Correspondence AddressThe Winding
Dinnington
Newcastle Upon Tyne
NE13 7LR
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 October 1998Dissolved (1 page)
30 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1997Statement of affairs (12 pages)
6 June 1997Appointment of a voluntary liquidator (1 page)
29 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: squaredeal house main road dinnington village newcastle upon tyne tyne & wear NE13 7JJ (1 page)
10 February 1997Return made up to 30/08/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1997Registered office changed on 10/02/97 from: square deal house main road dinnington village newcastle upon tyne NE13 7JJ (1 page)
1 February 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
12 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 September 1995Return made up to 30/08/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)