Company NameW.H. Tracey Limited
Company StatusDissolved
Company Number03768755
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 12 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NamePamela Elaine Bradshaw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLowes Barn Cottage
Limefield
Bury
BL9 6PL
Director NameWilliam Bradshaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLowes Barn Cottage
Limefield
Bury
BL9 6PL
Director NameCaroline Price
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Cotswold Crescent
Bury
Lancashire
BL8 1QJ
Director NameAnne Tracey
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Cotswold Crescent
Bury
Lancashire
BL8 1QJ
Director NameWilliam Henry Tracey
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Cotswold Crescent
Bury
Lancashire
BL8 1QJ
Secretary NameWilliam Bradshaw
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLowes Barn Cottage
Limefield
Bury
BL9 6PL
Secretary NameCaroline Price
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Cotswold Crescent
Bury
Lancashire
BL8 1QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewhtracey.co.uk
Telephone0161 7641937
Telephone regionManchester

Location

Registered AddressParadise Mill
John Street
Bury
Lancashire
BL9 0NH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

3 at £1William Bradshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£106,272
Cash£8,093
Current Liabilities£105,761

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
5 September 2018Termination of appointment of Caroline Price as a secretary on 31 May 2018 (1 page)
2 November 2016Restoration by order of the court (3 pages)
2 November 2016Restoration by order of the court (3 pages)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Return made up to 12/05/09; full list of members (6 pages)
18 May 2009Return made up to 12/05/09; full list of members (6 pages)
17 October 2008Return made up to 12/05/08; no change of members (5 pages)
17 October 2008Return made up to 12/05/08; no change of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 August 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 July 2006Return made up to 12/05/06; full list of members (7 pages)
24 July 2006Return made up to 12/05/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 July 2005Return made up to 12/05/05; full list of members (7 pages)
25 July 2005Return made up to 12/05/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
14 July 2004Return made up to 12/05/04; full list of members (7 pages)
14 July 2004Return made up to 12/05/04; full list of members (7 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (13 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (13 pages)
23 July 2003Return made up to 12/05/03; full list of members (7 pages)
23 July 2003Return made up to 12/05/03; full list of members (7 pages)
5 June 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
5 June 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
12 August 2002Return made up to 12/05/02; full list of members (8 pages)
12 August 2002Return made up to 12/05/02; full list of members (8 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
28 March 2002Accounts for a medium company made up to 31 July 2001 (11 pages)
28 March 2002Accounts for a medium company made up to 31 July 2001 (11 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Return made up to 23/06/01; no change of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Return made up to 23/06/01; no change of members (7 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (1 page)
3 August 2001New director appointed (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Accounts for a medium company made up to 31 July 2000 (11 pages)
13 March 2001Accounts for a medium company made up to 31 July 2000 (11 pages)
13 October 2000Return made up to 12/05/00; full list of members (7 pages)
13 October 2000Return made up to 12/05/00; full list of members (7 pages)
8 September 1999Ad 12/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 1999Ad 12/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
8 September 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
12 May 1999Incorporation (21 pages)
12 May 1999Incorporation (21 pages)