Company NameTrafford Park Business Watch Limited
Company StatusDissolved
Company Number02612865
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameRobert Anthony Jewell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(5 months after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleInsurance Broker
Correspondence Address10 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JT
Director NameMr Geoffrey McSweeney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 06 June 2006)
RoleFire And Security Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Smallbridge Close
Worsley
Manchester
Lancashire
M28 7XS
Director NameMr John Barrie Boden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 06 June 2006)
RolePersonnel & Administration
Correspondence Address2 The Coppice
Off Elmor Lane
Whaley Bridge
Derbyshire
SK12 7LH
Secretary NameMr John Barrie Boden
NationalityBritish
StatusClosed
Appointed24 August 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address2 The Coppice
Off Elmor Lane
Whaley Bridge
Derbyshire
SK12 7LH
Director NameKevin Goulden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 06 June 2006)
RoleHse Manager
Correspondence Address11 Old School Drive
Manchester
Greater Manchester
M9 8DR
Director NamePeter George Letto
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleFinancial Controller
Correspondence Address102 The Farthings
Chorley
Lancashire
PR7 1SH
Director NameJohn Edward Gregory
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleAdministration Manager
Correspondence Address42 Gladstone Grove
Heaton Moor
Stockport
Cheshire
SK4 4DA
Secretary NameJohn Edward Gregory
NationalityBritish
StatusResigned
Appointed28 August 1991(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleAdministration Manager
Correspondence Address42 Gladstone Grove
Heaton Moor
Stockport
Cheshire
SK4 4DA
Director NameRobert Michael Coverdale Shields
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNeston Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NT
Director NameMr John Gordon Fyffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1993)
RolePublic Relations Officer
Correspondence Address4 Newbold Way
Nantwich
Cheshire
CW5 7AX
Director NameMr William Allan Lewis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1992)
RoleLocal Government Officer
Correspondence Address16 Dunchurch Road
Ashton On Mersey
Sale
Cheshire
M33 5SD
Secretary NameMr Bernard Joseph Burns
NationalityBritish
StatusResigned
Appointed06 November 1991(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 22 November 1994)
RoleCompany Director
Correspondence Address1 Brandwood Close
Worsley
Manchester
Lancashire
M28 1XX
Director NameMr David Craigie Rodger
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 1993)
RoleChartered Engineer
Correspondence Address29 Cherington Close
Manchester
M23 0FE
Director NameTerence John Morford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1995)
RoleSafety & Security Manager
Correspondence Address20 Aylesbury Avenue
Davyhalme Urmston
Manchester
M41 0SB
Director NameJeremy Michael David Cutler
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 21 July 1993)
RoleCorporate Director Quality Health & Environment
Correspondence Address13 Norris Road
Sale
Cheshire
M33 3QW
Director NameMr Bernard Eugene McGourlay
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2000)
RoleSecurity Manager
Correspondence Address184 Urmston Lane
Stretford
Manchester
M32 9DH
Director NameMs Jacqueline Greaves
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address2 Wick Lane
Wickford
Essex
SS11 8AS
Director NameMr Alan Kennaway Watt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 14 February 2002)
RoleAdministration Manager
Correspondence Address34 Townscliffe Lane
Marple Bridge
Stockport
Greater Manchester
SK6 5AP
Director NameJames Robert Barlow
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2002)
RoleBusiness Manager
Correspondence Address5 Dorset Road
Standish
Wigan
Lancashire
WN1 2TL
Director NameChristine Southern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1995)
RolePartner
Correspondence Address437 Chester Road
Old Trafford
Manchester
M16 9HA
Director NameGroffrey Victor Whitelocks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 February 1999)
RoleDistribution Centre Manager
Correspondence Address7 Yew Tree Close
The Orchards
Middlewich
Cheshire
CW10 9QH
Director NameGregory Bell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 14 February 2002)
RoleSuperintendent (Retail Park)
Correspondence Address16 Nimble Nook
Chadderton
Oldham
Lancashire
OL9 9RD
Director NameGraham Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 14 February 2002)
RoleRegional Manager
Correspondence Address50 Halfpenny Lane
Knaresborough
North Yorkshire
HG5 0NS
Director NameEdward David Oneill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1994(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 1999)
RoleDirector Of Personnel
Correspondence AddressTrafford Town Hall
Talbot Road
Manchester
M32 0EJ
Secretary NameMr Bernard Eugene McGourlay
NationalityBritish
StatusResigned
Appointed22 November 1994(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address184 Urmston Lane
Stretford
Manchester
M32 9DH
Director NameMr Gary David Pargeter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2000)
RoleDistribution Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayfair Drive
Northwich
Cheshire
CW9 8GF
Director NameAnthony Russell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 February 2003)
RoleManager
Correspondence Address25 Manor Road
Stretford
Manchester
Lancashire
M32 9HT
Director NameMichael Dakin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 February 2002)
RoleCompany Director
Correspondence Address205a Old Clough Lane
Worsley
Manchester
M28 7JB
Director NameMr Paul Smedley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 March 2004)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Arundel Gardens
Royston
Barnsley
South Yorkshire
S71 4FQ
Director NameTrevor John Walsh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 February 2003)
RoleFacilities Manager
Correspondence Address15 Cemetery Road
Royton
Oldham
Lancashire
OL2 5SW
Director NameStephen Mc Nicholas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2004)
RoleProject Manager
Correspondence Address44 Avonlea Road
Sale
Cheshire
M33 4HZ
Director NameKeith Benjamin Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2004)
RoleSecurity Manager
Correspondence Address13 Wythburn Grove
Runcorn
Cheshire
WA7 2RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNairne Son And Green
477 Chester Road
Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£72,654
Net Worth£46,028
Cash£52,331
Current Liabilities£17,850

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
13 April 2005Full accounts made up to 30 September 2004 (9 pages)
29 June 2004Accounts for a small company made up to 30 September 2003 (4 pages)
2 June 2004Annual return made up to 21/05/04 (6 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
20 June 2003Annual return made up to 21/05/03 (6 pages)
16 June 2003Director's particulars changed (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
30 December 2002Accounts for a small company made up to 30 September 2002 (4 pages)
20 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
16 January 2002Full accounts made up to 30 September 2001 (8 pages)
18 June 2001Full accounts made up to 30 September 2000 (8 pages)
13 June 2001Annual return made up to 21/05/01
  • 363(288) ‐ Director resigned
(6 pages)
8 September 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
22 June 2000Annual return made up to 21/05/00 (6 pages)
8 December 1999Full accounts made up to 30 September 1999 (8 pages)
19 November 1999New director appointed (2 pages)
11 June 1999Annual return made up to 21/05/99 (6 pages)
20 April 1999Director's particulars changed (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
14 December 1998Full accounts made up to 30 September 1998 (8 pages)
15 June 1998Annual return made up to 21/05/98 (6 pages)
6 January 1998Full accounts made up to 30 September 1997 (8 pages)
19 June 1997Full accounts made up to 30 September 1996 (9 pages)
5 June 1997Annual return made up to 21/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Full accounts made up to 30 September 1995 (10 pages)
5 June 1996Annual return made up to 21/05/96
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1995Director resigned (2 pages)
21 June 1995Annual return made up to 21/05/95 (8 pages)
27 March 1995Director resigned (2 pages)