About

Registered Number: 03396419
Date of Incorporation: 02/07/1997 (26 years and 9 months ago)
Company Status: Liquidation
Registered Address: Milestone Cottage Sugnall, Nr. Eccleshall, Stafford, Staffordshire, ST21 6NF

 

Small Island Trader Ltd was founded on 02 July 1997 and has its registered office in Stafford, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. The companies directors are listed as Cowley, Ian Brian, Hume, Timothy, Ditector, Murray, Alexandra Monica, Murray, James Austin, Riha, Christopher, Riha, Philippa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Ian Brian 01 February 2001 18 February 2003 1
HUME, Timothy, Ditector 10 October 2010 24 January 2011 1
MURRAY, Alexandra Monica 22 June 1998 31 March 2011 1
MURRAY, James Austin 02 July 1997 31 January 2011 1
RIHA, Christopher 30 September 2010 31 January 2011 1
RIHA, Philippa 30 September 2010 24 January 2011 1

Filing History

Document Type Date
COCOMP - Order to wind up 23 June 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 29 April 2010
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 16 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 24 March 1999
CERTNM - Change of name certificate 19 August 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
363s - Annual Return 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.