Company NameTrafford HR Services Limited
Company StatusDissolved
Company Number06223988
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steve Kwame Dei Dwobeng
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameHilary Jane Wilkinson
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone0161 9626700
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hilary Jane Wilkinson
50.00%
Ordinary
1 at £1Steve Kwame Dei Dwobeng
50.00%
Ordinary

Financials

Year2014
Net Worth£95
Cash£27,156
Current Liabilities£27,061

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2018Director's details changed for Mr Steve Kwame Dei Dwobeng on 18 December 2017 (2 pages)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
18 December 2017Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 March 2016 (2 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 March 2016 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2015Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 April 2015 (2 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
25 March 2015Secretary's details changed for Hilary Jane Wilkinson on 1 March 2015 (1 page)
25 March 2015Secretary's details changed for Hilary Jane Wilkinson on 1 March 2015 (1 page)
25 March 2015Secretary's details changed for Hilary Jane Wilkinson on 1 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
5 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
5 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from C/O Harold Sharp 1-5 Oakfield Sale Cheshire M33 6TT England on 19 May 2011 (1 page)
19 May 2011Registered office address changed from C/O Harold Sharp 1-5 Oakfield Sale Cheshire M33 6TT England on 19 May 2011 (1 page)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 10 June 2010 (1 page)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Hilary Jane Wilkinson on 1 October 2009 (1 page)
14 May 2010Director's details changed for Steve Kwame Dei Dwobeng on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Steve Kwame Dei Dwobeng on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Hilary Jane Wilkinson on 1 October 2009 (1 page)
14 May 2010Secretary's details changed for Hilary Jane Wilkinson on 1 October 2009 (1 page)
14 May 2010Director's details changed for Steve Kwame Dei Dwobeng on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
1 November 2008Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
1 November 2008Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
17 September 2008Return made up to 24/04/08; full list of members; amend (6 pages)
17 September 2008Return made up to 24/04/08; full list of members; amend (6 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
24 April 2007Incorporation (13 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Incorporation (13 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 April 2007Director resigned (1 page)