Company NameEE Trading Ltd
Company StatusDissolved
Company Number06319965
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Louise Ann Hastie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Willingsworth Road
Wednesbury
West Midlands
WS10 7NJ
Secretary NameMr Malcolm Tindle
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Turnberry
Whitley Bay
Tyne & Wear
NE25 9YE
Secretary NameSheila Bridgen
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Willingsworth Road
Wednesbury
West Midlands
WS10 7NJ

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page)
4 December 2008Registered office changed on 04/12/2008 from coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page)
10 November 2008Secretary appointed mr malcolm tindle (1 page)
10 November 2008Appointment Terminated Secretary sheila bridgen (1 page)
10 November 2008Appointment terminated secretary sheila bridgen (1 page)
10 November 2008Secretary appointed mr malcolm tindle (1 page)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 September 2008Return made up to 23/07/08; full list of members (3 pages)
17 September 2008Return made up to 23/07/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
7 August 2008Registered office changed on 07/08/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
23 July 2007Incorporation (14 pages)
23 July 2007Incorporation (14 pages)