Company NameTrafford Surveys Limited
Company StatusDissolved
Company Number05770903
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Michael Naylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleSurveyors
Country of ResidenceEngland
Correspondence AddressBelmont House
6 Westwood Avenue
Timperley
Cheshire
WA15 6QF
Secretary NameHilary Naylor
NationalityBritish
StatusResigned
Appointed03 July 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address6 Westwood Avenue
Timperley
Cheshire
WA15 6QF
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered Address6 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Michael Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,789
Current Liabilities£21,334

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
30 September 2014Termination of appointment of Hilary Naylor as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Hilary Naylor as a secretary on 30 September 2014 (1 page)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 May 2011Register inspection address has been changed from C/O Paul Naylor 26a Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom (1 page)
2 May 2011Register inspection address has been changed from C/O Paul Naylor 26a Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom (1 page)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2008Return made up to 05/04/08; full list of members (3 pages)
5 May 2008Return made up to 05/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
13 July 2007Return made up to 05/04/07; full list of members (6 pages)
13 July 2007Registered office changed on 13/07/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
13 July 2007Return made up to 05/04/07; full list of members (6 pages)
5 April 2006Incorporation (18 pages)
5 April 2006Incorporation (18 pages)