Company NameTraffic Light Rentals Limited
Company StatusDissolved
Company Number04714762
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Adam Cunliffe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2013)
RoleEquipment Rental
Country of ResidenceUnited Kingdom
Correspondence Address107 Townend Street
Crooks
Sheffield
South Yorkshire
S10 1NL
Director NameNeil Davis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleT M Consulatnt
Country of ResidenceUnited Kingdom
Correspondence AddressRoseville
Church Lane, Thornhill
Dewsbury
WF12 0JZ
Director NameMartin John Parkin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleT M Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village
Farnley Tyas
Huddersfield
HD4 6UG
Director NameDarren Reed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleEngineer
Correspondence Address16a Fieldhead Crescent
Birstall
West Yorkshire
WF17 9BP
Secretary NameMrs Judith Ann Horton
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Wyke Old Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4EH
Director NameMrs Rachel Louise Hartley Cunliffe
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2011)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address107 Townend Street
Sheffield
West Yorkshire
S10 1NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O G. Broadhead, Sharp Street
Dewsbury
West Yorkshire
WF13 1QZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Paul Adam Cunliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£45,695
Current Liabilities£50,575

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Termination of appointment of Judith Ann Horton as a secretary on 30 November 2011 (1 page)
22 December 2011Termination of appointment of Judith Horton as a secretary (1 page)
9 November 2011Termination of appointment of Rachel Louise Hartley Cunliffe as a director on 4 November 2011 (1 page)
9 November 2011Termination of appointment of Rachel Hartley Cunliffe as a director (1 page)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Paul Adam Cunliffe on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Adam Cunliffe on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Rachel Louise Hartley Cunliffe on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Rachel Louise Hartley Cunliffe on 28 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 28/03/09; full list of members (4 pages)
1 May 2009Director appointed mrs rachel louise hartley cunliffe (1 page)
1 May 2009Director appointed mrs rachel louise hartley cunliffe (1 page)
1 May 2009Return made up to 28/03/09; full list of members (4 pages)
30 April 2009Appointment terminated director neil davis (1 page)
30 April 2009Appointment Terminated Director martin parkin (1 page)
30 April 2009Appointment terminated director martin parkin (1 page)
30 April 2009Appointment Terminated Director neil davis (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 28/03/07; full list of members (7 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 April 2006Return made up to 28/03/06; full list of members (7 pages)
27 April 2006Return made up to 28/03/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Incorporation (17 pages)
28 March 2003Incorporation (17 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)