Company NameTrade Relations Limited
Company StatusDissolved
Company Number00705289
CategoryPrivate Limited Company
Incorporation Date10 October 1961(62 years, 7 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Russell Nines Carvalho
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2000)
RoleCS
Correspondence Address103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Secretary NameAnn Russell Nines Carvalho
NationalityBritish
StatusClosed
Appointed02 February 1998(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2000)
RoleCS
Correspondence Address103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMiss Ann Rafe Nunes Carvalho
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1991)
RoleSecretary
Correspondence AddressThe Old Malthouse
Dunrey Hill Ranmore
Dorking
Surrey
RH5 6SX
Director NameMr Christopher Rafe Nunes Carvalho
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 February 1998)
RoleTravel Agent
Correspondence AddressAcre Hill View 103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMr Edward John Nunes Carvalho
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 September 1991)
RoleCar Valeter
Correspondence AddressThe Old Malthouse
Dunley Hill Ranmore
Dorking
Surrey
RH5 6SX
Director NameMrs Muriel Flora Darley
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 1992)
RoleRetired
Correspondence AddressAshley Poole The Street
West Clandon Nr Suldford
Esher
Surrey
Kt10
Secretary NameMiss Ann Rafe Nunes Carvalho
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressThe Old Malthouse
Dunrey Hill Ranmore
Dorking
Surrey
RH5 6SX
Director NameMrs Lucy Elisabeth Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 1994)
RoleCompany Director
Correspondence Address148 Beekman Road
Summit
New Jersey
07901
Secretary NameMrs Lucy Elisabeth Thompson
NationalityBritish
StatusResigned
Appointed25 November 1991(30 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence Address148 Beekman Road
Summit
New Jersey
07901
Director NameBrian Dennis Bird
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleMerchant Trader
Correspondence Address30 Regent Street
Heywood
Lancashire
OL10 3BX
Director NameMr Gary James Pinchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 1997)
RoleTravel Agent
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Secretary NameMr Gary James Pinchen
NationalityBritish
StatusResigned
Appointed18 August 1994(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 1997)
RoleTravel Agent
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Director resigned (1 page)
19 November 1999Application for striking-off (1 page)
20 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
18 December 1998Return made up to 14/09/98; no change of members (4 pages)
22 September 1998Secretary resigned;director resigned (2 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed;new director appointed (2 pages)
30 September 1997Return made up to 14/09/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
30 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
28 April 1996Secretary resigned;director resigned (1 page)
21 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 141 high street epping essex CM16 4BD (1 page)