Company NameBakra Trading Ltd
Company StatusDissolved
Company Number04680299
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameNorma Sheppard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2009)
RoleAdministrator
Correspondence Address4 Salisbury Terrace
Darlington
County Durham
DL3 6PA
Secretary NameRonald Sedgewick
NationalityBritish
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address4 Salisbury Terrace
Darlington
County Durham
DL3 6PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Crook Business Centre, New
Road, Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Financials

Year2014
Net Worth-£6,240
Cash£3,344
Current Liabilities£25,713

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
21 June 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 May 2005Return made up to 27/02/05; full list of members (6 pages)
16 March 2004Return made up to 27/02/04; full list of members (6 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Accounting reference date shortened from 29/02/04 to 28/02/04 (1 page)
13 March 2003New secretary appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
27 February 2003Incorporation (9 pages)