Company NameGroup Traders Limited
Company StatusDissolved
Company Number00320178
CategoryPrivate Limited Company
Incorporation Date31 October 1936(87 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Clement Robin Woodbine Parish
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(54 years, 8 months after company formation)
Appointment Duration28 years, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Director NameMr William Barrie Fraser
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(57 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 03 September 2019)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address1 Alleyn Road
Dulwich
London
SE21 8AB
Secretary NameMs Una Brid Ni Dhonaill
StatusClosed
Appointed20 July 2016(79 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 03 September 2019)
RoleCompany Director
Correspondence Address119 Woodgrange Drive
Southend-On-Sea
SS1 2SE
Director NameMichael Woodbine Parish
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(54 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Secretary NameDavid Ivor James Fleming
NationalityBritish/Canadian
StatusResigned
Appointed31 December 1998(62 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2001)
RoleCompany Director
Correspondence Address9 Moggswell Lane
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DS
Secretary NameMr Christopher Edward James Burman
NationalityBritish
StatusResigned
Appointed25 September 2001(64 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressArdmhor House
38 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Secretary NameSteven McKeane
NationalityBritish
StatusResigned
Appointed12 December 2006(70 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ellwyn Terrace
Galashiels
Selkirkshire
TD1 2BA
Scotland
Secretary NameBinder Hamlyn (Corporation)
StatusResigned
Appointed02 July 1991(54 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
Correspondence Address20 Old Bailey
London
EC4M 7BH

Contact

Websiteeloro.co.uk
Telephone020 75812782
Telephone regionLondon

Location

Registered Address119 Woodgrange Drive
Southend-On-Sea
SS1 2SE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

30k at £0.05El Oro & Exploration Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2019Registered office address changed from 41 Cheval Place London SW7 1EW to 119 Woodgrange Drive Southend-on-Sea SS1 2SE on 4 July 2019 (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (4 pages)
30 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2019Statement of capital on 30 May 2019
  • GBP 0.05
(3 pages)
30 May 2019Solvency Statement dated 28/05/19 (2 pages)
30 May 2019Statement by Directors (2 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 July 2016Appointment of Ms Una Brid Ni Dhonaill as a secretary on 20 July 2016 (2 pages)
20 July 2016Appointment of Ms Una Brid Ni Dhonaill as a secretary on 20 July 2016 (2 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,502
(5 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,502
(5 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,502
(5 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,502
(5 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,502
(5 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,502
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr William Barrie Fraser on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Mr William Barrie Fraser on 2 July 2010 (2 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr William Barrie Fraser on 2 July 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
28 April 2008Full accounts made up to 30 June 2007 (9 pages)
28 April 2008Full accounts made up to 30 June 2007 (9 pages)
7 August 2007Return made up to 02/07/07; no change of members (7 pages)
7 August 2007Return made up to 02/07/07; no change of members (7 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 02/07/06; full list of members (7 pages)
1 August 2006Return made up to 02/07/06; full list of members (7 pages)
8 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 July 2003Return made up to 02/07/03; full list of members (7 pages)
28 July 2003Return made up to 02/07/03; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2002Return made up to 02/07/02; full list of members (7 pages)
23 July 2002Return made up to 02/07/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
8 August 2000Return made up to 27/07/00; full list of members (6 pages)
8 August 2000Return made up to 27/07/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 August 1999Return made up to 02/07/99; full list of members (7 pages)
5 August 1999Return made up to 02/07/99; full list of members (7 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Return made up to 02/07/98; no change of members (5 pages)
21 July 1998Return made up to 02/07/98; no change of members (5 pages)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Return made up to 02/07/97; no change of members (5 pages)
30 July 1997Return made up to 02/07/97; no change of members (5 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 August 1996Full accounts made up to 31 December 1995 (13 pages)
5 August 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1996Return made up to 02/07/96; full list of members (7 pages)
26 July 1996Return made up to 02/07/96; full list of members (7 pages)
12 July 1995Return made up to 02/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 July 1995Return made up to 02/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 October 1936Certificate of incorporation (1 page)
31 October 1936Certificate of incorporation (1 page)