Company NameTrafford Recovery Service Limited
Company StatusDissolved
Company Number03040903
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul James Palin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(1 day after company formation)
Appointment Duration4 years, 8 months (closed 30 November 1999)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chatcombe Road
Woodhouse Park
Manchester
M22 1RQ
Secretary NameSuzanne Elizabeth Chadwick
NationalityBritish
StatusClosed
Appointed01 February 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address8 Chatcombe Road
Woodhouse Park
Manchester
M22 1RQ
Secretary NameColin Norman Hughes
NationalityBritish
StatusResigned
Appointed04 April 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1997)
RoleSecretary
Correspondence Address298 Palatine Road
Northendenh
Manchester
M22 4FW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Godfrey & Co
341 Palatine Road
Northenden
Manchester
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
25 June 1999Application for striking-off (1 page)
17 November 1998Accounts made up to 30 April 1998 (10 pages)
31 May 1998Accounts made up to 30 April 1997 (8 pages)
31 May 1998Return made up to 03/04/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
5 February 1997Accounts made up to 30 April 1996 (8 pages)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 April 1995Incorporation (20 pages)