Company NameNewbury Tradeframes Limited
Company StatusDissolved
Company Number04497918
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr William Andrew Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameJohn Steadman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valebrook Drive
Wybunbury
Cheshire
CW5 7LT
Secretary NameJohn Steadman
NationalityBritish
StatusCurrent
Appointed20 December 2002(4 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valebrook Drive
Wybunbury
Cheshire
CW5 7LT
Secretary NameDeborah Jane Warburton
NationalityBritish
StatusResigned
Appointed31 July 2002(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2002)
RoleCompany Accountant
Correspondence AddressRose Cottage
1 Waldrons Lane
Crewe
Cheshire
CW1 4PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 June 2005Dissolved (1 page)
3 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Appointment of a voluntary liquidator (1 page)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2003Statement of affairs (5 pages)
19 November 2003Registered office changed on 19/11/03 from: premier park road 1 industrial estate windford cheshire CW7 3PT (1 page)
23 October 2003Return made up to 29/07/03; full list of members (7 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Ad 30/07/02-31/08/03 £ si 1455@1=1455 £ ic 1/1456 (2 pages)
10 October 2003Nc inc already adjusted 08/09/03 (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
23 December 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
21 August 2002New director appointed (3 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
29 July 2002Incorporation (9 pages)