Company NameTrafford Refractory Services Limited
DirectorDavid Grant Smith
Company StatusDissolved
Company Number02702274
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Grant Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration32 years
RoleDirector/Company Secretary
Correspondence Address95 Monton Road
Eccles
Manchester
Lancashire
M30 9HQ
Secretary NameDavid Graham Smith
NationalityBritish
StatusCurrent
Appointed01 April 1996(4 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address95 Monton Road
Eccles
Manchester
M30 9HQ
Director NameMr Alfred Blackburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address18 Hereford Drive
Swinton
Manchester
Lancashire
M27 5PT
Director NameMr Colin Woods
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address2 Haddon Road
Lowton
Warrington
Cheshire
WA3 2JQ
Director NameMr Stanley Woods
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address162 Slag Lane
Lowton
Warrington
Cheshire
WA3 2HL
Secretary NameMr David Grant Smith
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director/Secretaryretary
Correspondence Address95 Monton Road
Eccles
Manchester
Lancashire
M30 9HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O David Platt Associates
Prince Of Wales House
2 Bleasby Street
Oldham
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,539
Cash£636
Current Liabilities£81,605

Accounts

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

Filing History

23 February 2002Dissolved (1 page)
23 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2000Statement of affairs (7 pages)
24 November 2000Appointment of a voluntary liquidator (1 page)
24 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2000Registered office changed on 15/11/00 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
14 June 2000Return made up to 31/03/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Return made up to 31/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 June 1997Return made up to 31/03/97; full list of members (6 pages)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 May 1995Return made up to 31/03/95; no change of members (4 pages)