About

Registered Number: 05005860
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL,

 

Founded in 2004, Trading Property Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Lewis, Malcolm, Dr. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Malcolm, Dr 06 January 2004 13 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 November 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 13 December 2017
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 11 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 20 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 07 February 2006
CERTNM - Change of name certificate 24 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.