Company NameJune Trading Company Limited
Company StatusDissolved
Company Number02458376
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameC R Averill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam James Kenny
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address92 The Chine
Grange Park
London
N21 2EA
Secretary NameChristopher James Bolton
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address15 Sandy Ridge
Chislehurst
Kent
BR7 5DP
Director NameColin Lindsay Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address8 St Johns Road
Loughton
Essex
IG10 1RZ
Director NamePeter Lawson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address5 Crown Gardens
Rayleigh
Essex
SS6 7DP
Director NameGeraldine Olga Rogerson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address9 Ash Close
Summerhill
Wrexham
Clwyd
LL11 4HR
Wales

Location

Registered AddressBronte House
58-62 High Street
Epping
Essex
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£32,478

Accounts

Latest Accounts1 October 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 1 October 1999 (5 pages)
3 March 2000Return made up to 30/06/99; full list of members (7 pages)
17 February 2000Director resigned (1 page)
2 November 1999Accounts for a small company made up to 2 October 1998 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 July 1998Return made up to 30/06/98; full list of members (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Return made up to 30/06/97; full list of members (7 pages)
27 April 1997New director appointed (3 pages)
11 November 1996Director resigned (1 page)
6 August 1996Return made up to 30/06/96; full list of members (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Particulars of mortgage/charge (3 pages)
3 August 1995Return made up to 30/06/95; full list of members (16 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)