Company NameTrafford Park Lifting Limited
Company StatusDissolved
Company Number01540250
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 months ago)
Previous NameHydraulic Platform Services (1981) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHilary Hannah Black
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(9 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressWoodlands Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameKeith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(9 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameMr Lionel Black
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(9 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressWoodlands Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Secretary NameNaphtali Harold Weisz
NationalityBritish
StatusCurrent
Appointed05 October 1993(12 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address1 Castlefield Avenue
Salford
Manchester
M7 4GQ
Director NameMr Michael Simon Cohen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Butt Hill Drive
Prestwich
Manchester
Lancashire
M25 9PL
Secretary NameMr Michael Simon Cohen
NationalityBritish
StatusResigned
Appointed15 December 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Butt Hill Drive
Prestwich
Manchester
Lancashire
M25 9PL

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 April 1997Dissolved (1 page)
16 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 1996Appointment of a voluntary liquidator (1 page)
21 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1996Registered office changed on 08/03/96 from: 12 charlotte street manchester M1 4HP (1 page)
16 February 1996Registered office changed on 16/02/96 from: risol house mercury way urmston manchester M41 7RR (1 page)
29 January 1996Return made up to 15/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1995Full accounts made up to 31 January 1995 (16 pages)
19 May 1995Company name changed hydraulic platform services (198 1) LIMITED\certificate issued on 22/05/95 (8 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)