Company NameTrade Sport Limited
Company StatusDissolved
Company Number05666690
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 4 months ago)
Dissolution Date18 June 2011 (12 years, 10 months ago)
Previous NameTrade Sport Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael Andrew Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 18 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Frederick Street
Seaham
County Durham
SR7 7HX
Director NameKeith Bell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Tredgold Crescent
Bramhope
Leeds
LS16 9BR
Director NameAnthony David Frazer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeld House
Leadhall Way
Harrogate
North Yorkshire
HG2 9PJ
Secretary NameAnthony David Frazer
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeld House
Leadhall Way
Harrogate
North Yorkshire
HG2 9PJ
Secretary NameAmanda Jane Harrison
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2010)
RoleOffice Manager
Correspondence Address28 Frederick Street
Seaham
County Durham
SR7 7HX

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at 1Michael Andrew Harrison
50.00%
Ordinary
12.5k at 1Antony David Fraser
25.00%
Ordinary
12.5k at 1Keith Bell
25.00%
Ordinary

Financials

Year2014
Net Worth£41,753
Cash£33,898
Current Liabilities£111,170

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
(1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
24 March 2010Registered office address changed from 4B Dawdon Industrial Estate Seaham Durham SR7 7PQ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 4B Dawdon Industrial Estate Seaham Durham SR7 7PQ on 24 March 2010 (2 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 50,000
(4 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 50,000
(4 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 50,000
(4 pages)
25 January 2010Termination of appointment of Amanda Harrison as a secretary (1 page)
25 January 2010Termination of appointment of Amanda Harrison as a secretary (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 March 2009Return made up to 05/01/09; full list of members (3 pages)
9 March 2009Return made up to 05/01/09; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from c/o dix vogan LIMITED 2 chancery lane wakefield west yorkshire WF1 2SS (1 page)
6 February 2009Registered office changed on 06/02/2009 from c/o dix vogan LIMITED 2 chancery lane wakefield west yorkshire WF1 2SS (1 page)
1 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2008Return made up to 05/01/08; full list of members (3 pages)
19 March 2008Return made up to 05/01/08; full list of members (3 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2007Application for reregistration from PLC to private (1 page)
5 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2007Application for reregistration from PLC to private (1 page)
5 December 2007Re-registration of Memorandum and Articles (9 pages)
5 December 2007Re-registration of Memorandum and Articles (9 pages)
27 July 2007Full accounts made up to 31 January 2007 (14 pages)
27 July 2007Full accounts made up to 31 January 2007 (14 pages)
10 March 2007Return made up to 05/01/07; full list of members (8 pages)
10 March 2007Return made up to 05/01/07; full list of members (8 pages)
5 January 2006Incorporation (13 pages)
5 January 2006Incorporation (13 pages)