Company NameTrafford Park Export Packing Limited
Company StatusDissolved
Company Number01601480
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 5 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Daniel Francis Doughty
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 05 September 2000)
RoleTransport Manager
Correspondence Address9 Arne Close
Offerton
Stockport
Cheshire
SK2 5XG
Director NameMrs Ann Harvey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 05 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Windlehurst Drive
Worsley
Manchester
Lancashire
M28 1HL
Secretary NameMrs Ann Harvey
NationalityBritish
StatusClosed
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Windlehurst Drive
Worsley
Manchester
Lancashire
M28 1HL
Director NameMr James Harvey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1996)
RoleHaulace Contractor
Correspondence Address15 Windlehurst Drive
Worsley
Manchester
Lancashire
M28 1HL

Location

Registered AddressWardley Ind Est
Invar Road
Swinton
Manchester
M27 3PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
31 March 2000Application for striking-off (1 page)
4 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 August 1999Return made up to 31/07/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 September 1998Return made up to 31/07/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
21 November 1996Director resigned (1 page)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1996Return made up to 31/07/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Return made up to 31/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1995Memorandum and Articles of Association (28 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)