Company NameTRAF Shelf (Nominees) Limited
Company StatusDissolved
Company Number02682887
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameTRAF Shelf-Ten Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1992(9 months, 1 week after company formation)
Appointment Duration21 years, 6 months (closed 13 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1992(9 months, 1 week after company formation)
Appointment Duration21 years, 6 months (closed 13 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts Llp No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusClosed
Appointed04 November 1992(9 months, 1 week after company formation)
Appointment Duration21 years, 6 months (closed 13 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts Llp No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Director NameMr Andrew John Flounders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(1 year after company formation)
Appointment Duration21 years, 3 months (closed 13 May 2014)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameDavid Edward Hymas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(1 year after company formation)
Appointment Duration21 years, 3 months (closed 13 May 2014)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusClosed
Appointed22 July 2005(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 13 May 2014)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Director NameTimothy Michael Wimbush
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration9 months, 1 week (resigned 04 November 1992)
RoleSolicitor
Correspondence Address2 The Barn High Street Woolley
Wakefield
West Yorkshire
WF4 2JZ
Secretary NameMiss Louise Rose Stewart
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration9 months, 1 week (resigned 04 November 1992)
RoleCompany Director
Correspondence Address2 York Street
Altofts
Normanton
West Yorkshire
WF6 2LR
Secretary NameMr Jeremy Mark Green
NationalityBritish
StatusResigned
Appointed04 November 1992(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 November 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Briggate
Silsden
West Yorkshire
BD20 9JS
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusResigned
Appointed20 August 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameDebra Lyn Somekh
NationalityBritish
StatusResigned
Appointed18 November 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressThe Hawthorns Windy Arbour
Lower Withington
Macclesfield
Cheshire
SK11 9LU

Location

Registered AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Guy Collingwood Jackson
50.00%
Ordinary
1 at £1Jeremy Mark Green
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(9 pages)
4 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(9 pages)
28 December 2012Director's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
28 December 2012Secretary's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
28 December 2012Secretary's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
28 December 2012Secretary's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
2 November 2012Amended accounts made up to 31 January 2011 (3 pages)
2 November 2012Amended accounts made up to 31 January 2011 (3 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (9 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
2 February 2011Termination of appointment of Debra Somekh as a secretary (1 page)
2 February 2011Termination of appointment of Debra Somekh as a secretary (1 page)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 February 2009Return made up to 30/01/09; full list of members (5 pages)
19 February 2009Return made up to 30/01/09; full list of members (5 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 April 2008Return made up to 30/01/08; full list of members (5 pages)
2 April 2008Return made up to 30/01/08; full list of members (5 pages)
1 April 2008Director's change of particulars / cobbetts (director) LIMITED / 25/05/2007 (1 page)
1 April 2008Director's change of particulars / cobbetts (director) LIMITED / 25/05/2007 (1 page)
31 March 2008Director and secretary's change of particulars / guy jackson / 25/05/2007 (1 page)
31 March 2008Director's change of particulars / andrew flounders / 25/05/2007 (1 page)
31 March 2008Director's change of particulars / jeremy green / 25/05/2007 (1 page)
31 March 2008Director's change of particulars / david hymas / 25/05/2007 (1 page)
31 March 2008Director's change of particulars / jeremy green / 25/05/2007 (1 page)
31 March 2008Appointment terminated secretary edward baker (1 page)
31 March 2008Director and secretary's change of particulars / guy jackson / 25/05/2007 (1 page)
31 March 2008Director's change of particulars / andrew flounders / 25/05/2007 (1 page)
31 March 2008Director's change of particulars / david hymas / 25/05/2007 (1 page)
31 March 2008Appointment terminated secretary edward baker (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 October 2007Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page)
8 October 2007Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page)
10 July 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
3 March 2007Return made up to 30/01/07; full list of members (9 pages)
3 March 2007Return made up to 30/01/07; full list of members (9 pages)
10 March 2006Return made up to 30/01/06; full list of members (9 pages)
10 March 2006Return made up to 30/01/06; full list of members (9 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
3 August 2005Registered office changed on 03/08/05 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
22 March 2005Return made up to 30/01/05; full list of members (9 pages)
22 March 2005Return made up to 30/01/05; full list of members (9 pages)
25 January 2005Accounts for a dormant company made up to 31 January 2004 (4 pages)
25 January 2005Accounts for a dormant company made up to 31 January 2004 (4 pages)
9 December 2004Resolutions
  • RES13 ‐ Directors authority 29/11/04
(1 page)
9 December 2004Resolutions
  • RES13 ‐ Directors authority 29/11/04
(1 page)
23 February 2004Return made up to 30/01/04; full list of members (9 pages)
23 February 2004Return made up to 30/01/04; full list of members (9 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
2 December 2003Amended accounts made up to 31 January 2002 (2 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
2 December 2003Amended accounts made up to 31 January 2002 (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
7 February 2003Return made up to 30/01/03; full list of members (8 pages)
7 February 2003Return made up to 30/01/03; full list of members (8 pages)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Return made up to 30/01/02; full list of members (7 pages)
8 February 2002Return made up to 30/01/02; full list of members (7 pages)
21 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
21 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
2 February 2000Return made up to 30/01/00; full list of members (7 pages)
2 February 2000Return made up to 30/01/00; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
20 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
27 January 1999Return made up to 30/01/99; no change of members (4 pages)
27 January 1999Return made up to 30/01/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (2 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (2 pages)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
26 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (2 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (2 pages)
29 January 1997Return made up to 30/01/97; no change of members (4 pages)
29 January 1997Return made up to 30/01/97; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
16 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
11 February 1996Return made up to 30/01/96; no change of members (4 pages)
11 February 1996Return made up to 30/01/96; no change of members (4 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
22 March 1995Return made up to 30/01/95; full list of members (10 pages)
22 March 1995Return made up to 30/01/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
30 January 1992Incorporation (23 pages)
30 January 1992Incorporation (23 pages)