Company NameTrade Mount Limited
Company StatusDissolved
Company Number01344461
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 4 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Henry Green
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(14 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 12 July 2005)
RolePhotographer
Correspondence Address74 Deanecroft Road
Pinner
Middlesex
HA5 1SP
Director NameMr Christopher John Green
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 1997(19 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Director NameMr Graham Anthony Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(19 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 12 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33a The Chase
Eastcote
Pinner
Middlesex
HA5 1SJ
Secretary NameMr Graham Anthony Green
NationalityBritish
StatusClosed
Appointed26 February 1997(19 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 12 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33a The Chase
Eastcote
Pinner
Middlesex
HA5 1SJ
Director NameJohn Geoffrey Gibbs
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RolePhotographer
Correspondence Address3 Beaulieu Gardens
Winchmore Hill
London
N21 2HR
Director NameDavid John Press
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleMounter
Correspondence Address15 Wadeville Close
Belvedere
Kent
DA17 5ND
Secretary NameDavid John Press
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleCompany Director
Correspondence Address15 Wadeville Close
Belvedere
Kent
DA17 5ND

Location

Registered AddressC/O S & J Partnership
9-11 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,814
Cash£2,283
Current Liabilities£88,143

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
2 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 May 2003Registered office changed on 19/05/03 from: 12A hutton grove london N12 8DT (1 page)
6 March 2003Return made up to 31/01/03; full list of members (8 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
7 March 2001Return made up to 31/01/01; full list of members (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
16 March 2000Full accounts made up to 30 April 1999 (14 pages)
22 February 2000Return made up to 31/01/00; full list of members (9 pages)
24 February 1999Return made up to 31/01/99; no change of members (4 pages)
24 February 1999Registered office changed on 24/02/99 from: 14B manor rd london N16 5SA (1 page)
24 February 1999Full accounts made up to 30 April 1998 (14 pages)
27 February 1998Return made up to 31/01/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
30 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
22 July 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Particulars of mortgage/charge (4 pages)
23 February 1996Full accounts made up to 30 April 1995 (11 pages)
19 September 1995Director resigned (2 pages)
13 March 1995Return made up to 31/01/95; change of members (6 pages)