About

Registered Number: 06022470
Date of Incorporation: 07/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 6 Stafford Street, Castleford, West Yorkshire, WF10 1NF,

 

Established in 2006, Eatrad Ltd have registered office in Castleford, West Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Earl 07 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KINNAIRD HILL 06 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 06 September 2016
CH04 - Change of particulars for corporate secretary 16 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 September 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 17 August 2010
AD01 - Change of registered office address 01 March 2010
AR01 - Annual Return 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP04 - Appointment of corporate secretary 26 January 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 23 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
CERTNM - Change of name certificate 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
RESOLUTIONS - N/A 14 February 2007
RESOLUTIONS - N/A 14 February 2007
RESOLUTIONS - N/A 14 February 2007
CERTNM - Change of name certificate 05 January 2007
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.