Company NameTrafford Risk Consulting Limited
Company StatusDissolved
Company Number06577344
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Cheryl Audrey Mary Duthie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCareers Adviser
Country of ResidenceEngland
Correspondence Address33 Grangethorpe Road
Urmston
Manchester
M41 9HT
Director NameMr Graham Stephen James Duthie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address33 Grangethorpe Road
Urmston
Manchester
M41 9HT
Secretary NameMrs Cheryl Audrey Mary Duthie
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCareers Adviser
Country of ResidenceEngland
Correspondence Address33 Grangethorpe Road
Urmston
Manchester
M41 9HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address477 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Graham Stephen James Duthie
75.00%
Ordinary
25 at £1Cheryl Audrey Mary Duthie
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,561
Current Liabilities£9,447

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
25 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 May 2010Director's details changed for Cheryl Audrey Mary Duthie on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Graham Stephen James Duhie on 28 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Cheryl Audrey Mary Duthie on 28 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Graham Stephen James Duhie on 28 April 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
20 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2008Appointment terminated director company directors LIMITED (1 page)
2 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 May 2008Appointment terminated director company directors LIMITED (1 page)
2 May 2008Director appointed graham stephen james duhie (2 pages)
2 May 2008Director and secretary appointed cheryl audrey mary duthie (2 pages)
2 May 2008Director appointed graham stephen james duhie (2 pages)
2 May 2008Director and secretary appointed cheryl audrey mary duthie (2 pages)
28 April 2008Incorporation (16 pages)
28 April 2008Incorporation (16 pages)