Company NameHumpty Dumpty Trade Ltd
Company StatusDissolved
Company Number02701198
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Wolfgang Baxter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992
Appointment Duration15 years, 4 months (closed 31 July 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Burntoft
Wynyard
TS22 5SX
Director NameMr Trevor John Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1992(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peregrine Court
Guisborough
Cleveland
TS14 8PP
Secretary NameMr Trevor John Wade
NationalityBritish
StatusClosed
Appointed07 April 1992(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peregrine Court
Guisborough
Cleveland
TS14 8PP
Director NameMr Raymond Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(1 year, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressRoseberry House, 15 Monkton Rise
Prince Regents Court
Guisborough
TS14 6GF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2014
Net Worth-£212
Current Liabilities£212

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
24 December 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 May 2004Return made up to 27/03/04; full list of members (8 pages)
19 May 2003Director's particulars changed (1 page)
28 April 2003Return made up to 27/03/03; full list of members (8 pages)
14 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 June 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 August 2001Director's particulars changed (1 page)
5 April 2001Return made up to 27/03/01; full list of members (8 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(4 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 May 1999Return made up to 27/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 April 1997Return made up to 27/03/97; full list of members (6 pages)
28 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
6 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)