About

Registered Number: 07683385
Date of Incorporation: 27/06/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2020 (3 years and 11 months ago)
Registered Address: ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD, 4th Floor Churchgate House, Bolton, Lancashire, BL1 1HL

 

Based in Lancashire, Trade Car Parts Ltd was setup in 2011, it's status is listed as "Dissolved". There are 2 directors listed as Kenyon, Lynne Maria, Kenyon, Richard John for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Lynne Maria 01 July 2011 - 1
KENYON, Richard John 01 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2020
LIQ14 - N/A 13 February 2020
LIQ03 - N/A 24 December 2019
LIQ10 - N/A 22 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2019
LIQ03 - N/A 21 December 2018
NDISC - N/A 30 July 2018
AD01 - Change of registered office address 13 December 2017
RESOLUTIONS - N/A 11 December 2017
LIQ02 - N/A 11 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 04 May 2017
AAMD - Amended Accounts 13 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 November 2016
DISS40 - Notice of striking-off action discontinued 09 August 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA - Annual Accounts 11 February 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AD01 - Change of registered office address 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 26 June 2014
AA01 - Change of accounting reference date 28 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 07 June 2013
RP04 - N/A 31 July 2012
AR01 - Annual Return 12 July 2012
SH01 - Return of Allotment of shares 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 27 June 2011
NEWINC - New incorporation documents 27 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.