Company NameTrafford Park Packaging Limited
DirectorsDoreen Lowe and Jamie Charles Lowe
Company StatusDissolved
Company Number03130104
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Previous NameK & S (259) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameDoreen Lowe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address29 Goughs Lane
Toft
Knutsford
Cheshire
WA16 8QN
Director NameJamie Charles Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address29 Goughs Lane
Toft
Knutsford
Cheshire
WA16 8QN
Secretary NameMaxine Yvonne Keane
NationalityBritish
StatusCurrent
Appointed26 November 1999(4 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address153 Bradfield Road
Urmston
Manchester
Lancashire
M41 9PF
Secretary NameJamie Charles Lowe
NationalityBritish
StatusResigned
Appointed19 February 1996(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressBeech Bank Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
3 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2005Appointment of a voluntary liquidator (1 page)
3 February 2005Statement of affairs (10 pages)
20 January 2005Administrator's progress report (11 pages)
20 January 2005Notice of automatic end of Administration (11 pages)
27 April 2004Administrator's progress report (7 pages)
14 January 2004Statement of affairs (6 pages)
14 January 2004Statement of administrator's proposal (12 pages)
23 October 2003Registered office changed on 23/10/03 from: unit d centrepoint marshall stevens way westinghouse road trafford park manchester lancashire M17 1PP (1 page)
22 October 2003Appointment of an administrator (1 page)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 May 2003Return made up to 23/11/02; full list of members (7 pages)
9 July 2002Registered office changed on 09/07/02 from: centrepoint v westinghouse road trafford park manchester M17 1PY (1 page)
13 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 January 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Particulars of mortgage/charge (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 1999New secretary appointed (2 pages)
4 December 1999Amended accounts made up to 30 June 1998 (4 pages)
6 August 1999Return made up to 23/11/98; no change of members (4 pages)
6 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 March 1998Return made up to 23/11/97; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 February 1997Return made up to 23/11/96; full list of members (6 pages)
16 May 1996Accounting reference date shortened from 05/04/97 to 30/06/96 (1 page)
29 March 1996Company name changed k & s (259) LIMITED\certificate issued on 01/04/96 (2 pages)
19 March 1996Registered office changed on 19/03/96 from: the brampton newcastle-under-lyme staffs. ST5 0QW (1 page)
19 March 1996Accounting reference date notified as 05/04 (1 page)
19 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 March 1996Director resigned;new director appointed (2 pages)
23 November 1995Incorporation (36 pages)