Company NameSouthern Trade Providers Limited
Company StatusDissolved
Company Number05571892
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Nancarrow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 13 October 2009)
RoleManager
Correspondence Address6 Pilgrims Close
Harlington
Beds
LU5 6LX
Director NameMr Peter Wallace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address11 Whitley Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BP
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered AddressUnit 3 Morgan Business Centre
Mylord Crescent
Killingworth
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,316
Cash£2,420
Current Liabilities£3,736

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Appointment terminated secretary la nominee secretaries LTD (1 page)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2007Registered office changed on 01/11/07 from: 11 whitley road benton newcastle upon tyne NE12 8BP (1 page)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007Director's particulars changed (1 page)
31 January 2007Return made up to 22/09/06; full list of members (2 pages)
16 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)