Houston Park Mntford Street
Salford
Lancashire
M5 2RP
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2000(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 13 February 2001) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Peter Arnold Roberts |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Beechwood Cottage 64 Crouchley Lane Lymm Cheshire WA13 0AT |
Secretary Name | John Wyllie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Greystoke Fletsand Road Wilmslow Cheshire SK9 2AB |
Secretary Name | Steven Taylor Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 8 Lyme Road Disley Stockport Cheshire SK12 2LL |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 September 2000 | Application for striking-off (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: armstrong house houston park montford street salford manchester M5 2RP (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
9 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
28 May 1999 | Location of register of members (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
31 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 September 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 82 church street eccles manchester M30 oda (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |