Company NameTrafford Home Improvement Services Limited
Company StatusDissolved
Company Number02608826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1991(32 years, 12 months ago)

Business Activity

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

Directors

Director NameProject Manager David Henry Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(same day as company formation)
RoleProject Manager
Correspondence Address67 Babylon Lane
Anderton
Chorley
Lancashire
PR6 9NS
Director NameMr Patrick Fitzgerald
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(same day as company formation)
RoleSenior Technical Representative
Correspondence Address60 Norfolk Avenue
Denton
Manchester
Lancashire
M34 2NL
Director NameGerald Harry Ridyard
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(10 months, 4 weeks after company formation)
Appointment Duration32 years, 1 month
RoleAgency Manager
Correspondence Address25 Redcroft Road
Sale
Cheshire
M33 5GB
Secretary NameJosephine Williamson
NationalityBritish
StatusCurrent
Appointed01 April 1992(10 months, 4 weeks after company formation)
Appointment Duration32 years, 1 month
RoleAssistant Agency Manager
Correspondence Address16 Oakfield Avenue
Firswood
Manchester
M16 0HS
Director NameMr Brendan Michael Sheehan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleLecturer
Correspondence Address11 Wellington Crescent
Old Trafford
Manchester
Lancashire
M16 9RR
Secretary NameGerald Harry Ridyard
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Redcroft Road
Sale
Cheshire
M33 5GB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
13 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec/state rel/liq 19/02/02 (1 page)
14 January 2002O/C 20/12/01 rem/appt liqs (9 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1996Appointment of a voluntary liquidator (1 page)
20 February 1996Registered office changed on 20/02/96 from: 15 park avenue old trafford manchester M16 9PW (1 page)
23 May 1995Annual return made up to 09/05/95 (4 pages)