Company NameTraycar Computers Limited
Company StatusDissolved
Company Number02526580
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Bush
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 year after company formation)
Appointment Duration23 years (closed 19 August 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Fog Lane
Manchester
Lancashire
M20 6AX
Secretary NameMr Martin Stafford
NationalityBritish
StatusClosed
Appointed01 December 1995(5 years, 4 months after company formation)
Appointment Duration18 years, 8 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Andrew Joseph Graham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleComputer Consultant
Correspondence Address72 Westminster Way
Dukinfield
Cheshire
SK16 5BQ
Secretary NameMr David Bush
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fog Lane
Manchester
Lancashire
M20 6AX
Director NameMr Aftab Ebrahim Abdulhussein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTanzanian
StatusResigned
Appointed15 November 1995(5 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Brooklawn Drive
Didsbury
Manchester
Lancashire
M20 3GZ

Contact

Telephone0161 4765750
Telephone regionManchester

Location

Registered AddressTraycar House
25 Fletcher Street
Stockport
Cheshire
SK1 1DY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Aftab Ebrahim Abdul Hussein
10.00%
Ordinary A
2 at £1Andrew Joseph Graham
10.00%
Ordinary A
2 at £1Jacqueline Anne Graham
10.00%
Ordinary B
2 at £1Jamie Clifford Mutton
10.00%
Ordinary A
2 at £1Jamie Clifford Mutton
10.00%
Ordinary B
2 at £1Mr David Bush
10.00%
Ordinary A
2 at £1Mr Martin Stafford
10.00%
Ordinary A
2 at £1Mr Martin Stafford
10.00%
Ordinary B
2 at £1Robina Abdul Hussein
10.00%
Ordinary B
2 at £1Susan Bush
10.00%
Ordinary B

Financials

Year2014
Net Worth£286
Cash£603
Current Liabilities£440

Accounts

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

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
12 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 20
(5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 20
(5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 30/07/09; full list of members (6 pages)
4 August 2009Return made up to 30/07/09; full list of members (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Return made up to 30/07/08; full list of members (6 pages)
31 July 2008Return made up to 30/07/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 30/07/07; full list of members (4 pages)
31 July 2007Return made up to 30/07/07; full list of members (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Registered office changed on 28/12/06 from: 25 fletcher street stockport cheshire SK1 1DY (1 page)
28 December 2006Registered office changed on 28/12/06 from: 25 fletcher street stockport cheshire SK1 1DY (1 page)
22 December 2006Registered office changed on 22/12/06 from: 36-38 st petersgate stockport cheshire SK1 1HD (1 page)
22 December 2006Registered office changed on 22/12/06 from: 36-38 st petersgate stockport cheshire SK1 1HD (1 page)
4 September 2006Return made up to 30/07/06; full list of members (4 pages)
4 September 2006Return made up to 30/07/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 30/07/05; full list of members (4 pages)
4 August 2005Return made up to 30/07/05; full list of members (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Return made up to 30/07/04; full list of members (8 pages)
18 August 2004Return made up to 30/07/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 September 2003Return made up to 30/07/03; full list of members (8 pages)
28 September 2003Return made up to 30/07/03; full list of members (8 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 30/07/02; full list of members (8 pages)
12 September 2002Return made up to 30/07/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 August 2001Return made up to 30/07/01; full list of members (8 pages)
14 August 2001Return made up to 30/07/01; full list of members (8 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Return made up to 30/07/00; full list of members (8 pages)
4 August 2000Return made up to 30/07/00; full list of members (8 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 30/07/99; full list of members (8 pages)
7 October 1999Return made up to 30/07/99; full list of members (8 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Return made up to 30/07/98; full list of members (6 pages)
8 September 1998Return made up to 30/07/98; full list of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page)
20 August 1998Registered office changed on 20/08/98 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page)
18 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 30/07/97; full list of members (6 pages)
25 July 1997Return made up to 30/07/97; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Return made up to 30/07/96; full list of members (6 pages)
18 September 1996Return made up to 30/07/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Secretary resigned (2 pages)
7 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Ad 09/11/95--------- £ si 4@1=4 £ ic 16/20 (2 pages)
7 December 1995Ad 09/11/95--------- £ si 4@1=4 £ ic 16/20 (2 pages)
23 August 1995Return made up to 30/07/95; full list of members (6 pages)
23 August 1995Return made up to 30/07/95; full list of members (6 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)