Company NameColonial Traders Ltd
Company StatusDissolved
Company Number06211452
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years, 1 month ago)
Dissolution Date19 September 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thaver Mohammed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 19 September 2018)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bigg Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1UN
Director NameMr Thaver Mohammed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2009)
RoleBusiness Developer
Correspondence AddressRed House Cottage
Whalton
Morpeth
Northumberland
NE61 3XD
Director NameMrs Sarah Elizabeth Parkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 April 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Windsor Avenue
Skipton
North Yorkshire
BD23 1HS
Secretary NameMr Thaver Mohammed
NationalityBritish
StatusResigned
Appointed06 November 2008(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 2009)
RoleBusiness Developer
Correspondence AddressRed House Cottage
Whalton
Morpeth
Northumberland
NE61 3XD
Director NameBashir Mohammed
Date of BirthJune 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 2009)
RoleRetired
Correspondence Address312 Chillingham Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5SD
Director NameOmar Qamar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 2009)
RoleCompany Administrator
Correspondence Address6 Chatsworth Close
Blackburn
Lancashire
BB1 8QH
Director NameMr Dennis David Andrew Cooper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 July 2009)
RoleProperty & Mortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ovington Grove
Newcastle Upon Tyne
Tyne & Wear
NE5 2QA
Director NameMrs Julie Pascoe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(2 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2009)
RoleCall Centre Manager
Correspondence Address44 Elmsleigh Gardens
Sunderland
Tyne And Wear
SR6 7PU
Secretary NameMr Andrew Dennis Cooper
NationalityBritish
StatusResigned
Appointed27 July 2009(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2010)
RoleProperty & Mortgage Consultant
Correspondence Address27 Ovington Grove
Newcastle Upon Tyne
Tyne And Wear
NE5 2QA
Director NameMs Margaret Bratton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 November 2009)
RoleP A & Board Advisor
Correspondence Address2 Park View
Springwell
Gateshead
Tyne And Wear
NE9 7RF
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address5 Bigg Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1UN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2008
Turnover£113,000
Gross Profit£113,000
Net Worth£114,718
Cash£115,127
Current Liabilities£4,684

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 September 2018Final Gazette dissolved following liquidation (1 page)
26 November 2012Dissolution deferment (1 page)
26 November 2012Dissolution deferment (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
27 January 2011Order of court to wind up (2 pages)
27 January 2011Order of court to wind up (2 pages)
15 March 2010Appointment of Mr Thaver Mohammed as a director (2 pages)
15 March 2010Appointment of Mr Thaver Mohammed as a director (2 pages)
15 March 2010Termination of appointment of Andrew Cooper as a secretary (1 page)
15 March 2010Termination of appointment of Andrew Cooper as a secretary (1 page)
24 November 2009Termination of appointment of Margaret Bratton as a director (1 page)
24 November 2009Termination of appointment of Margaret Bratton as a director (1 page)
8 September 2009Appointment terminated director julie pascoe (1 page)
8 September 2009Appointment terminated director julie pascoe (1 page)
21 August 2009Director appointed ms margaret bratton (1 page)
21 August 2009Director appointed ms margaret bratton (1 page)
3 August 2009Director appointed mrs julie pascoe (1 page)
3 August 2009Secretary appointed mr andrew dennis cooper (1 page)
3 August 2009Director appointed mrs julie pascoe (1 page)
3 August 2009Secretary appointed mr andrew dennis cooper (1 page)
3 August 2009Appointment terminated director dennis cooper (1 page)
3 August 2009Appointment terminated director dennis cooper (1 page)
30 July 2009Appointment terminated secretary thaver mohammed (1 page)
30 July 2009Appointment terminated secretary thaver mohammed (1 page)
30 July 2009Appointment terminated director bashir mohammed (1 page)
30 July 2009Appointment terminated director bashir mohammed (1 page)
10 July 2009Return made up to 13/04/09; full list of members (3 pages)
10 July 2009Return made up to 13/04/09; full list of members (3 pages)
9 July 2009Appointment terminated director omar qamar (1 page)
9 July 2009Appointment terminated director omar qamar (1 page)
7 July 2009Gbp nc 1000/100000\07/11/08 (2 pages)
7 July 2009Gbp nc 1000/100000\07/11/08 (2 pages)
19 June 2009Director appointed mr dennis david andrew cooper (1 page)
19 June 2009Director appointed mr dennis david andrew cooper (1 page)
30 April 2009Appointment terminated director sarah parkinson (1 page)
30 April 2009Appointment terminated director sarah parkinson (1 page)
30 April 2009Director appointed bashir mohammed (2 pages)
30 April 2009Director appointed omar qamar (2 pages)
30 April 2009Director appointed omar qamar (2 pages)
30 April 2009Director appointed bashir mohammed (2 pages)
3 April 2009Registered office changed on 03/04/2009 from 1 bigg market newcastle upon tyne NE1 1UN united kingdom (1 page)
3 April 2009Registered office changed on 03/04/2009 from 1 bigg market newcastle upon tyne NE1 1UN united kingdom (1 page)
20 March 2009Appointment terminated director thaver mohammed (1 page)
20 March 2009Appointment terminated director thaver mohammed (1 page)
23 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
17 December 2008Registered office changed on 17/12/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page)
17 December 2008Director appointed mr thaver mohammed (1 page)
17 December 2008Registered office changed on 17/12/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page)
17 December 2008Director appointed mr thaver mohammed (1 page)
13 November 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
13 November 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
7 November 2008Appointment terminated director eac (directors) LIMITED (1 page)
7 November 2008Return made up to 13/04/08; full list of members (3 pages)
7 November 2008Return made up to 13/04/08; full list of members (3 pages)
7 November 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
7 November 2008Secretary appointed mr thaver mohammed (1 page)
7 November 2008Secretary appointed mr thaver mohammed (1 page)
7 November 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
7 November 2008Appointment terminated director eac (directors) LIMITED (1 page)
6 November 2008Director appointed mrs sarah parkinson (1 page)
6 November 2008Director appointed mrs sarah parkinson (1 page)
13 April 2007Incorporation (16 pages)
13 April 2007Incorporation (16 pages)