TRAIDCRAFT PUBLIC LIMITED COMPANY

  • Company statusdissolved
  • Company No01333367
  • Age47 years 9 months Incorporated 11 October 1977
  • Officers0

Address

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

TRAIDCRAFT PUBLIC LIMITED COMPANY is an dissolved company incorporated on 11 October 1977 and based in Newcastle Upon Tyne. The company was registered 48 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46900 Non-specialised wholesale trade, 47910 Retail sale via mail order houses or via Internet

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Months Ago on 30 Apr 2025

Liquidation In Administration Move To Dissolution

6 Months Ago on 30 Jan 2025

Liquidation In Administration Progress Report

10 Months Ago on 04 Sep 2024

Liquidation In Administration Progress Report

1 Year Ago on 04 Mar 2024

Liquidation In Administration Extension Of Period

1 Year Ago on 02 Feb 2024

Liquidation In Administration Extension Of Period

1 Year Ago on 31 Jan 2024

Liquidation In Administration Progress Report

1 Year Ago on 07 Sep 2023

Mortgage Satisfy Charge Full

2 Years Ago on 29 Jul 2023

Mortgage Satisfy Charge Full

2 Years Ago on 29 Jul 2023

Mortgage Satisfy Charge Full

2 Years Ago on 29 Jul 2023

Liquidation Administration Notice Deemed Approval Of Proposals

2 Years Ago on 02 May 2023

Liquidation Administration Notice Deemed Approval Of Proposals

2 Years Ago on 02 May 2023

Liquidation In Administration Proposals

2 Years Ago on 08 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 30 Mar 2023

Liquidation In Administration Statement Of Affairs With Form Attached

2 Years Ago on 08 Mar 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Feb 2023

Liquidation In Administration Appointment Of Administrator

2 Years Ago on 08 Feb 2023

Appoint Person Director Company With Name Date

2 Years Ago on 13 Jan 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 15 Nov 2022

Termination Secretary Company With Name Termination Date

2 Years Ago on 15 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 13 Oct 2022

Accounts With Accounts Type Full

2 Years Ago on 29 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 22 Sep 2022

Confirmation Statement With Updates

2 Years Ago on 22 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 23 Feb 2022

People

Officers0

Significant control (PSC)5

Officers

NameRoleDate of BirthAppointed
MOORHOUSE, Christopher Johnsecretary 07 Nov 2022
BUCHANAN, Mark Alexanderdirector May 196124 Jan 2022
HUGHES, Sarah Elizabethdirector Jan 195325 Feb 2014
MOORHOUSE, Christopher Johndirector May 195225 Jul 2017
NEALE, David Huwdirector Aug 196218 Jul 2012
ROTH, Robin Deandirector Feb 196613 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Martin Charlesworth Jul 195906 Apr 2018
Richard Andrew Higginson Jul 195306 Apr 2016
Rt Hon Stephen Cresswell Timms Jul 195506 Apr 2016
Mr David Simon Matthew Nussbaum Jul 195806 Apr 2016
Miss Rosemary Kempsell Sep 194306 Apr 2016
Ms Alison Mairi Inglis-Jones Apr 196506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.