Company NameTrafford Park Hire Limited
Company StatusDissolved
Company Number03827279
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameT P Halligan Plant Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Thomas Patrick Halligan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RolePlant Hire Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Cornhill Road
Urmston
Manchester
Lancashire
M41 5TD
Director NameLynn Hope
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleOffice Administrator
Correspondence Address24 Mayfair Close
Great Sankey
Warrington
Cheshire
WA5 3PL
Secretary NameMr Thomas Patrick Halligan
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RolePlant Hire Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Cornhill Road
Urmston
Manchester
Lancashire
M41 5TD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£20,603
Current Liabilities£10,874

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
21 September 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 August 2003Return made up to 17/08/03; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 August 2001Return made up to 17/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 September 2000Return made up to 17/08/00; full list of members (6 pages)
1 December 1999Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
10 November 1999Company name changed t p halligan plant sales LIMITED\certificate issued on 11/11/99 (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
17 August 1999Incorporation (14 pages)