Company NameTraceall 09 Limited
Company StatusDissolved
Company Number06848719
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameMr John Bailey
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 January 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 04 June 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr James Comerford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Neukfoot Lane
Uplawmoor
Glasgow
Lanarkshire
G78 4DH
Scotland
Director NameMr Alan Steele
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland

Location

Registered AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pantek LTD
33.33%
Ordinary A
1 at £1Pantek LTD
33.33%
Ordinary B
1 at £1Pantek LTD
33.33%
Ordinary C

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (4 pages)
7 February 2013Application to strike the company off the register (4 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 3
(6 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 3
(6 pages)
27 February 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
27 February 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
15 December 2011Secretary's details changed for Mr John Bailey on 12 December 2011 (2 pages)
15 December 2011Secretary's details changed for Mr John Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Register inspection address has been changed (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Register inspection address has been changed (1 page)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 September 2009Appointment terminated director alan steele (1 page)
1 September 2009Appointment terminated director james comerford (1 page)
1 September 2009Appointment Terminated Director alan steele (1 page)
1 September 2009Appointment Terminated Director james comerford (1 page)
3 June 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
3 June 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
4 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 March 2009Incorporation (19 pages)
17 March 2009Incorporation (19 pages)