Company NameTraders Emporium Limited
Company StatusDissolved
Company Number04605518
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Edward Howes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2007)
RoleSales Director
Correspondence Address33 Dengie Close
Witham
Essex
CM8 1DJ
Secretary NameEric Steven Brooks
NationalityBritish
StatusClosed
Appointed24 April 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressThe Walnut
Toppesfield, Great Yeldham
Halstead
Essex
CO9 4HD
Director NameJulie Gail Howes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2005)
RoleHR Administrator
Correspondence Address1 Foxden
Rivenhall End
Witham
Essex
CM8 3HN
Secretary NameJohn Edward Howes
NationalityBritish
StatusResigned
Appointed03 December 2002(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2005)
RoleSalesman
Correspondence Address1 Foxden
Rivenhall
Witham
Essex
CM8 3HN
Director NameEric Steven Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressThe Walnut
Toppesfield, Great Yeldham
Halstead
Essex
CO9 4HD
Director NameMrs Virginia Ismalia Jeggo
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2005(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lower Orchard Cottage
Elms Hall Road
Colchester
Essex
CO6 2JL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 1 Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth-£12,903
Current Liabilities£100,981

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2006Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
6 June 2006Return made up to 02/12/05; full list of members (7 pages)
23 May 2006New secretary appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 1 foxden, rivenhall end witham essex CM8 3HN (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 02/12/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 02/12/03; full list of members (6 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003£ nc 10000/19900 14/03/03 (1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Ad 14/03/03--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (1 page)
2 December 2002Incorporation (16 pages)