About

Registered Number: 05865536
Date of Incorporation: 04/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 10 Steeplechase Rise, Picket Twenty, Andover, SP11 6XA,

 

Positive Trade Ltd was founded on 04 July 2006 with its registered office in Andover, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OHERLIHY, Alexander Callaghan 01 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
AD01 - Change of registered office address 16 February 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 July 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 05 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 05 January 2010
DISS40 - Notice of striking-off action discontinued 19 December 2009
AR01 - Annual Return 18 December 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
CERTNM - Change of name certificate 16 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
225 - Change of Accounting Reference Date 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.