Company NameTraindawn Limited
Company StatusDissolved
Company Number04716078
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJill Louise Gardner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 days after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address11 Mullen Drive
Ryton
Tyne & Wear
NE40 3JS
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 days after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2005)
RoleTravel Agent
Correspondence Address1 Ashburne Court
Sunderland
Tyne & Wear
SR2 7EH
Secretary NameJill Louise Gardner
NationalityBritish
StatusClosed
Appointed01 April 2003(3 days after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address11 Mullen Drive
Ryton
Tyne & Wear
NE40 3JS
Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameMr Philip Sydney Coates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(2 years after company formation)
Appointment Duration7 months, 2 weeks (closed 08 November 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Application for striking-off (1 page)
9 May 2005Return made up to 28/03/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2005New director appointed (2 pages)
24 May 2004Return made up to 28/03/04; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (1 page)
4 June 2003New director appointed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 2003Secretary resigned (1 page)