Company NameTrafford Breeder Co. Limited
Company StatusDissolved
Company Number00971994
CategoryPrivate Limited Company
Incorporation Date10 February 1970(54 years, 3 months ago)
Dissolution Date7 April 2016 (8 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameAngela Ruth Roberts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(24 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 07 April 2016)
RolePoultry Farmer And Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Chester Road Dunham On The Hill
Frodsham
Cheshire
WA6 0JQ
Secretary NameAndrew Peter Roberts
NationalityBritish
StatusClosed
Appointed26 December 2006(36 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 07 April 2016)
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameGeoffrey Alan Charlesworth
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 26 December 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale House
Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameMrs Ruth Theresa Charlesworth
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 26 December 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale House
Pulford
Chester
Cheshire
CH4 9DG
Wales
Secretary NameMrs Ruth Theresa Charlesworth
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 26 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale House
Pulford
Chester
Cheshire
CH4 9DG
Wales

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£104,540
Cash£158
Current Liabilities£19,561

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Return of final meeting in a members' voluntary winding up (24 pages)
7 January 2016Return of final meeting in a members' voluntary winding up (24 pages)
9 January 2015Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2015 (2 pages)
8 January 2015Registered office address changed from Woodhouse Farm Chester Road Dunham on the Hill Frodsham Cheshire WA6 0JQ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from Woodhouse Farm Chester Road Dunham on the Hill Frodsham Cheshire WA6 0JQ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 8 January 2015 (2 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Declaration of solvency (3 pages)
25 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-14
(1 page)
25 November 2014Declaration of solvency (3 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 October 2014Satisfaction of charge 1 in full (4 pages)
18 October 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,066
(3 pages)
10 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,066
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 October 2011Secretary's details changed for Andrew Peter Roberts on 17 June 2011 (1 page)
9 October 2011Secretary's details changed for Andrew Peter Roberts on 17 June 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Angela Ruth Roberts on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Angela Ruth Roberts on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Angela Ruth Roberts on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 April 2009Return made up to 31/12/08; full list of members (3 pages)
3 April 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 March 2007£ sr 13314@1 26/12/06 (1 page)
6 March 2007£ sr 13314@1 26/12/06 (1 page)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Ad 31/10/98--------- £ si 10380@1=10380 £ ic 15000/25380 (2 pages)
25 January 1999Particulars of contract relating to shares (3 pages)
25 January 1999Ad 31/10/98--------- £ si 10380@1=10380 £ ic 15000/25380 (2 pages)
25 January 1999Particulars of contract relating to shares (3 pages)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998£ nc 15000/25380 08/08/98 (1 page)
24 December 1998£ nc 15000/25380 08/08/98 (1 page)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
22 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 February 1994Return made up to 31/12/93; change of members (6 pages)
28 February 1994Return made up to 31/12/93; change of members (6 pages)
10 February 1970Incorporation (16 pages)
10 February 1970Incorporation (16 pages)