Company NameTrafford Park Engineering Ltd
Company StatusDissolved
Company Number05666073
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NamePeter Hunter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(2 days after company formation)
Appointment Duration7 years, 11 months (closed 10 December 2013)
RoleEngineer
Correspondence Address6 Elton Road
Sale
Cheshire
M33 4LA
Secretary NameFiona Hunter
NationalityBritish
StatusClosed
Appointed09 January 2009(3 years after company formation)
Appointment Duration4 years, 11 months (closed 10 December 2013)
RoleCompany Director
Correspondence Address6 Elton Road
Sale
Cheshire
M33 4LA
Secretary NameMrs Irene Joan Pickup
NationalityBritish
StatusResigned
Appointed06 January 2006(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Secretary NameJulia Catherine Hunter
NationalityBritish
StatusResigned
Appointed18 May 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address28 Hartford Road
Sale
Cheshire
M33 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Peter Hunter
100.00%
Ordinary

Financials

Year2014
Turnover£117,909
Gross Profit£62,225
Net Worth£4,881
Current Liabilities£25,252

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved following liquidation (1 page)
10 December 2013Final Gazette dissolved following liquidation (1 page)
10 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2013Liquidators' statement of receipts and payments to 30 August 2013 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 30 August 2013 (5 pages)
10 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2013Liquidators' statement of receipts and payments to 30 August 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
26 August 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 26 August 2011 (2 pages)
17 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
15 March 2010Appointment of a voluntary liquidator (1 page)
15 March 2010Statement of affairs with form 4.19 (9 pages)
15 March 2010Appointment of a voluntary liquidator (1 page)
15 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-05
(1 page)
15 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2010Statement of affairs with form 4.19 (9 pages)
23 February 2010Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET on 23 February 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 November 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 February 2009Return made up to 04/01/09; full list of members (3 pages)
9 February 2009Return made up to 04/01/09; full list of members (3 pages)
20 January 2009Appointment terminated secretary julia hunter (1 page)
20 January 2009Secretary appointed fiona hunter (2 pages)
20 January 2009Appointment Terminated Secretary julia hunter (1 page)
20 January 2009Secretary appointed fiona hunter (2 pages)
3 October 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
3 October 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 October 2007Accounts made up to 31 January 2007 (2 pages)
8 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 June 2007Secretary resigned (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (2 pages)
2 June 2007New secretary appointed (2 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (9 pages)
4 January 2006Incorporation (9 pages)