Company NameIntrade Corporation Limited
Company StatusDissolved
Company Number05577960
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameJames Joseph Weston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(7 months after company formation)
Appointment Duration10 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Secretary NameCI Accountancy Limited (Corporation)
StatusClosed
Appointed29 September 2005(same day as company formation)
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Gary Michael Killmister
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesterholme
Acomb
Hexham
Northumberland
NE46 4RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteintradecorporation.co.uk

Location

Registered Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

1 at £1James Weston
50.00%
Ordinary
1 at £1Raymond Gracie
50.00%
Ordinary

Financials

Year2014
Net Worth£687
Cash£2,162
Current Liabilities£1,764

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Previous accounting period shortened from 31 October 2016 to 31 January 2016 (1 page)
7 March 2016Previous accounting period shortened from 31 October 2016 to 31 January 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
7 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 October 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page)
9 October 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 October 2014 (1 page)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page)
9 October 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 October 2014 (1 page)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 May 2014Registered office address changed from Boatside Business Centre, Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre, Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Director's details changed for James Joseph Weston on 10 January 2013 (2 pages)
4 October 2013Director's details changed for James Joseph Weston on 10 January 2013 (2 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for James Joseph Weston on 1 September 2011 (2 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for James Joseph Weston on 1 September 2011 (2 pages)
24 October 2011Director's details changed for James Joseph Weston on 1 September 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
26 October 2010Director's details changed for James Joseph Weston on 1 October 2009 (2 pages)
26 October 2010Director's details changed for James Joseph Weston on 1 October 2009 (2 pages)
26 October 2010Director's details changed for James Joseph Weston on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
28 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
28 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
5 January 2007Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
5 January 2007Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
27 October 2006Ad 30/09/05-30/10/05 £ si 2@1 (2 pages)
27 October 2006Ad 30/09/05-30/10/05 £ si 2@1 (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: boatside business centre bridge end hexham NE46 4SH (1 page)
19 October 2006Registered office changed on 19/10/06 from: boatside business centre bridge end hexham NE46 4SH (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
29 September 2005Incorporation (17 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Incorporation (17 pages)