Company NameTRAF Shelf (Directors) Limited
Company StatusDissolved
Company Number04138367
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameReadco 270 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusClosed
Appointed22 July 2005(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 17 May 2011)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY

Location

Registered AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(5 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(5 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 February 2009Return made up to 10/01/09; full list of members (3 pages)
19 February 2009Return made up to 10/01/09; full list of members (3 pages)
27 November 2008Accounts made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 June 2008Return made up to 10/01/08; full list of members (3 pages)
11 June 2008Director's Change of Particulars / cobbetts (director) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page)
11 June 2008Director's change of particulars / cobbetts (director) LIMITED / 25/05/2007 (1 page)
11 June 2008Return made up to 10/01/08; full list of members (3 pages)
10 June 2008Director and Secretary's Change of Particulars / guy jackson / 25/05/2007 / HouseName/Number was: , now: 58; Street was: ship canal house, now: mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page)
10 June 2008Director and secretary's change of particulars / guy jackson / 25/05/2007 (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 November 2007Accounts made up to 31 January 2007 (2 pages)
8 October 2007Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page)
8 October 2007Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page)
23 February 2007Return made up to 10/01/07; full list of members (7 pages)
23 February 2007Return made up to 10/01/07; full list of members (7 pages)
4 December 2006Accounts made up to 31 January 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 February 2006Return made up to 10/01/06; full list of members (7 pages)
7 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Accounts made up to 31 January 2005 (4 pages)
9 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: ship canal house king street manchester lancashire M2 4WB (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: ship canal house king street manchester lancashire M2 4WB (1 page)
16 May 2005Registered office changed on 16/05/05 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
16 May 2005Return made up to 10/01/05; full list of members (7 pages)
16 May 2005Return made up to 10/01/05; full list of members (7 pages)
16 May 2005Registered office changed on 16/05/05 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
23 November 2004Accounts made up to 31 January 2004 (4 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
20 February 2004Return made up to 10/01/04; full list of members (7 pages)
20 February 2004Return made up to 10/01/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 July 2003Accounts made up to 31 January 2003 (1 page)
16 January 2003Return made up to 10/01/03; full list of members (7 pages)
16 January 2003Return made up to 10/01/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
2 October 2002Accounts made up to 31 January 2002 (2 pages)
29 June 2002Director's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
15 March 2001Company name changed readco 270 LIMITED\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed readco 270 LIMITED\certificate issued on 15/03/01 (2 pages)
10 January 2001Incorporation (21 pages)
10 January 2001Incorporation (21 pages)