About

Registered Number: 05207084
Date of Incorporation: 16/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2016 (8 years and 7 months ago)
Registered Address: MGJ LIMITED, Scope House, Weston Road, Crewe, Cheshire, CW1 6DD

 

Trace & Recovery (UK) Ltd was setup in 2004, it has a status of "Dissolved". The companies directors are Saunders, Judith Mary, Saunders, Wilfred Thomas. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Wilfred Thomas 16 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Judith Mary 16 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 June 2016
4.68 - Liquidator's statement of receipts and payments 04 June 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
4.20 - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 03 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.