Company NameConnect2Trade Limited
Company StatusDissolved
Company Number03895973
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Paul Doughty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere House
Lodge Road
Woodham Mortimer
Essex
CM9 6SL
Director NameIan Spencer Rolfe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleContracts Manager
Correspondence AddressKiloran Cory Drive
Hutton
Brentwood
Essex
CM13 2PT
Secretary NameIan David Smith
NationalityBritish
StatusClosed
Appointed05 May 2000(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 03 August 2010)
RoleAdministration Dir
Correspondence AddressCopthorn
Thwaite Road Thorndon
Eye
Suffolk
IP23 7JJ
Director NameIan David Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 03 August 2010)
RoleRetired
Correspondence AddressCopthorn
Thwaite Road Thorndon
Eye
Suffolk
IP23 7JJ
Director NameSimon Roche
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Jermayns
Basildon
Essex
SS15 5HA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£268,046
Cash£97
Current Liabilities£277,817

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 December 2008Return made up to 16/12/07; full list of members (7 pages)
16 December 2008Return made up to 16/12/07; full list of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 December 2007Return made up to 16/12/06; full list of members (2 pages)
19 December 2007Return made up to 16/12/06; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2006Return made up to 16/12/05; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2005Return made up to 16/12/04; full list of members (7 pages)
19 July 2005Return made up to 16/12/04; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 February 2004Return made up to 16/12/03; full list of members (7 pages)
9 February 2004Return made up to 16/12/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Nc inc already adjusted 31/10/00 (1 page)
5 June 2002Nc inc already adjusted 31/10/00 (1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Return made up to 16/12/01; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
5 March 2001Ad 31/10/00--------- £ si 98@1 (2 pages)
5 March 2001Ad 31/10/00--------- £ si 98@1 (2 pages)
20 February 2001Return made up to 16/12/00; full list of members (7 pages)
20 February 2001Return made up to 16/12/00; full list of members (7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
31 August 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
31 August 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: highclere house lodge road, woodham mortimer maldon essex CM9 6SL (1 page)
31 August 2000Registered office changed on 31/08/00 from: highclere house lodge road, woodham mortimer maldon essex CM9 6SL (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
22 December 1999Registered office changed on 22/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
16 December 1999Incorporation (7 pages)