Company NameTrafford Park Racking Company Ltd
Company StatusDissolved
Company Number03237941
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameTrafford Park Packing Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Andrew
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stanley Road
Stockport
Cheshire
SK4 4HN
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameDerek Rowbotham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 21 June 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Rivershill
Sale
Cheshire
M33 6JS
Secretary NameDerek Rowbotham
NationalityBritish
StatusResigned
Appointed23 August 1996(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 21 June 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Rivershill
Sale
Cheshire
M33 6JS

Location

Registered Address12 Hammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2007Secretary resigned;director resigned (1 page)
5 April 2006Return made up to 01/08/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Registered office changed on 19/10/05 from: stockrack house 101 gorton road reddish stockport cheshire SK5 6EA (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Return made up to 01/08/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Return made up to 01/08/03; full list of members (7 pages)
18 November 2002Return made up to 14/08/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Return made up to 14/08/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 February 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
30 November 1998Director's particulars changed (1 page)
13 August 1998Return made up to 14/08/98; full list of members (6 pages)
29 July 1998Registered office changed on 29/07/98 from: unit b 5 bankfield trading est. Coronation street stockport cheshire SK5 7QL (1 page)
5 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
17 November 1997Return made up to 14/08/97; full list of members (8 pages)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
27 August 1996Company name changed trafford park packing company lt d\certificate issued on 28/08/96 (2 pages)
14 August 1996Incorporation (9 pages)