Company NameTraderate Limited
Company StatusDissolved
Company Number03576606
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSusan Clarke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 09 August 2011)
RoleCompany Director
Correspondence Address85 Broomy Hill Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9LP
Secretary NameMr Ronald Clarke
NationalityBritish
StatusClosed
Appointed17 June 1998(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Broomy Hill Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£50,098
Cash£17,221
Current Liabilities£166,301

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
9 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
28 November 2009Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
28 November 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 23 November 2008 (6 pages)
6 June 2008Liquidators statement of receipts and payments to 23 November 2008 (6 pages)
8 December 2007Liquidators' statement of receipts and payments (5 pages)
8 December 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
20 December 2005Statement of affairs (9 pages)
20 December 2005Statement of affairs (9 pages)
12 December 2005Appointment of a voluntary liquidator (1 page)
12 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2005Appointment of a voluntary liquidator (1 page)
11 November 2005Registered office changed on 11/11/05 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
11 November 2005Registered office changed on 11/11/05 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
7 June 2005Return made up to 05/06/05; full list of members (6 pages)
7 June 2005Return made up to 05/06/05; full list of members (6 pages)
4 June 2004Return made up to 05/06/04; full list of members (6 pages)
4 June 2004Return made up to 05/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2003Return made up to 05/06/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 August 2002Rescinding 882 iss 130602 (2 pages)
19 August 2002Rescinding 882 iss 130602 (2 pages)
22 July 2002Ad 13/06/02-13/06/02 £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2002Ad 13/06/02-13/06/02 £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2002Return made up to 05/06/02; full list of members (6 pages)
7 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 June 2001Return made up to 05/06/01; full list of members (6 pages)
29 June 2001Return made up to 05/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 August 2000Return made up to 05/06/00; full list of members (6 pages)
21 August 2000Return made up to 05/06/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
30 May 2000Accounts made up to 30 June 1999 (4 pages)
8 September 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Return made up to 05/06/99; full list of members (6 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 September 1998New secretary appointed (2 pages)
5 June 1998Incorporation (12 pages)