Company NameTrafford Building Company Limited
Company StatusDissolved
Company Number03140826
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date11 April 2011 (13 years ago)
Previous NameGrandmate Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBridget Marie Humphries
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 11 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sandy Lane
Irlam
Manchester
Lancashire
M44 6NL
Director NameWalter Humphries
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 11 April 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 Sandy Lane
Irlam
Manchester
M44 6NL
Secretary NameBridget Marie Humphries
NationalityBritish
StatusClosed
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 11 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sandy Lane
Irlam
Manchester
Lancashire
M44 6NL
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address618 Liverpool Road
Peel Green
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Statement of affairs with form 4.19 (4 pages)
5 March 2010Statement of affairs with form 4.19 (4 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-25
(1 page)
24 February 2010Director's details changed for Bridget Marie Humphries on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Bridget Marie Humphries on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Walter Humphries on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
24 February 2010Director's details changed for Walter Humphries on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
11 March 2009Return made up to 22/12/08; full list of members (4 pages)
11 March 2009Return made up to 22/12/08; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
11 February 2008Return made up to 22/12/07; full list of members (2 pages)
11 February 2008Return made up to 22/12/07; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 February 2007Return made up to 22/12/06; full list of members (7 pages)
7 February 2007Return made up to 22/12/06; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
4 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
21 July 2006Registered office changed on 21/07/06 from: fountain street barton lane eccles manchester M30 0KY (1 page)
21 July 2006Registered office changed on 21/07/06 from: fountain street barton lane eccles manchester M30 0KY (1 page)
21 July 2006Return made up to 22/12/05; full list of members (7 pages)
21 July 2006Return made up to 22/12/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 July 2005Accounts made up to 31 December 2004 (6 pages)
25 April 2005Company name changed grandmate LTD\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed grandmate LTD\certificate issued on 25/04/05 (2 pages)
1 March 2005Return made up to 22/12/04; full list of members (7 pages)
1 March 2005Return made up to 22/12/04; full list of members (7 pages)
6 April 2004Return made up to 22/12/03; full list of members (7 pages)
6 April 2004Return made up to 22/12/03; full list of members (7 pages)
5 April 2004Accounts made up to 31 December 2003 (6 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 February 2003Accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 22/12/02; full list of members (7 pages)
16 January 2003Return made up to 22/12/02; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 October 2002Accounts made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 22/12/01; full list of members (6 pages)
7 February 2002Return made up to 22/12/01; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 February 2000Return made up to 22/12/99; full list of members (6 pages)
9 February 2000Return made up to 22/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 January 1999Return made up to 22/12/98; full list of members (6 pages)
15 January 1999Return made up to 22/12/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 February 1997Return made up to 22/12/96; full list of members (6 pages)
24 February 1997Return made up to 22/12/96; full list of members (6 pages)
17 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996New director appointed (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Registered office changed on 17/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 January 1996Registered office changed on 17/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 January 1996Ad 10/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 1996Ad 10/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1995Incorporation (20 pages)