Company NameLicensed Trade Interiors Limited
Company StatusDissolved
Company Number03181429
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Strain
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 The Mews
Sunderland Road
Gateshead
Tyne & Wear
NE10 8PG
Secretary NameJudith Strain
NationalityBritish
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 The Mews
Sunderland Road
Gateshead
Tyne & Wear
NE10 8PG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMichael Roger Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address245 Handley Road
Chesterfield
Derbyshire
S43 2ES
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressAws Accountancy And Taxation
Services
18 Stanley Street Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
20 September 2000Application for striking-off (1 page)
16 August 2000Full accounts made up to 30 April 2000 (8 pages)
19 April 2000Director resigned (1 page)
10 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1999Full accounts made up to 30 April 1999 (9 pages)
2 May 1999Return made up to 02/04/99; no change of members (4 pages)
13 October 1998Full accounts made up to 30 April 1998 (18 pages)
6 March 1998Full accounts made up to 30 April 1997 (15 pages)
18 November 1997Return made up to 02/04/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: somerset house temple street birmingham B2 5DN (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Ad 02/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1996Incorporation (12 pages)