U.K. OVERSEAS TRADING LIMITED

Hellopages » Cardiff » Cardiff » CF1 3DB

Company number 02751227
Status Liquidation
Incorporation Date 28 September 1992
Company Type Private Limited Company
Address 21 ST ANDREWS CRESCENT, CARDIFF, CF1 3DB
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Order of court to wind up; Accounting reference date extended from 28/02 to 31/03 ; Particulars of mortgage/charge . The most likely internet sites of U.K. OVERSEAS TRADING LIMITED are www.ukoverseastrading.co.uk, and www.u-k-overseas-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. U K Overseas Trading Limited is a Private Limited Company. The company registration number is 02751227. U K Overseas Trading Limited has been working since 28 September 1992. The present status of the company is Liquidation. The registered address of U K Overseas Trading Limited is 21 St Andrews Crescent Cardiff Cf1 3db. . JONES, Kevin Thomas is a Secretary of the company. JONES, Allan David is a Director of the company. JONES, Marion is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Kevin Thomas
Appointed Date: 08 April 1993

Director
JONES, Allan David
Appointed Date: 08 April 1993
81 years old

Director
JONES, Marion
Appointed Date: 28 June 1994
78 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 April 1993
Appointed Date: 28 September 1992

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 April 1993
Appointed Date: 28 September 1992

U.K. OVERSEAS TRADING LIMITED Events

23 Oct 1995
Order of court to wind up
19 Dec 1994
Accounting reference date extended from 28/02 to 31/03

30 Nov 1994
Particulars of mortgage/charge

11 Oct 1994
Return made up to 28/09/94; no change of members

22 Jul 1994
Accounts for a dormant company made up to 28 February 1994

...
... and 5 more events
28 Apr 1993
Secretary resigned;new secretary appointed

28 Apr 1993
Director resigned;new director appointed

28 Apr 1993
Ad 08/04/93--------- £ si 98@1=98 £ ic 2/100

28 Apr 1993
Registered office changed on 28/04/93 from: crown house 64 whitchurch rd cardiff CF4 3LX

28 Sep 1992
Incorporation

U.K. OVERSEAS TRADING LIMITED Charges

26 November 1994
Single debenture
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…