Company NameTrafford Real Estate Limited
Company StatusDissolved
Company Number08062451
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 12 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr John Kevin Molyneaux
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAppartment 10, Bollington Mill Park Lane
Little Bollington
Altrincham
WA14 4TJ

Location

Registered AddressAppartment 10, Bollington Mill Park Lane
Little Bollington
Altrincham
WA14 4TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
ParishDunham Massey
WardBowdon

Shareholders

1 at £1John Molyneaux
100.00%
Ordinary

Financials

Year2014
Net Worth£201
Cash£14,403
Current Liabilities£14,202

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
28 April 2023Application to strike the company off the register (1 page)
14 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 January 2023Registered office address changed from 191 Dane Road Sale M33 2NA England to Appartment 10, Bollington Mill Park Lane Little Bollington Altrincham WA14 4TJ on 7 January 2023 (1 page)
29 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 July 2022Registered office address changed from 240a Higher Lane, Lymm Higher Lane Lymm WA13 0RJ England to 191 Dane Road Sale M33 2NA on 22 July 2022 (1 page)
3 May 2022Compulsory strike-off action has been discontinued (1 page)
1 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 June 2020Registered office address changed from 12 Lymm Quay Lymm WA13 9ED England to 240a Higher Lane, Lymm Higher Lane Lymm WA13 0RJ on 15 June 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 May 2019Registered office address changed from Church View Lymm Road Little Bollington Altrincham WA14 4SY England to 12 Lymm Quay Lymm WA13 9ED on 24 May 2019 (1 page)
24 May 2019Registered office address changed from 12 Lymm Quay Lymm WA13 9ED England to 12 Lymm Quay Lymm WA13 9ED on 24 May 2019 (1 page)
28 January 2019Director's details changed for Mr John Kevin Molyneaux on 15 January 2019 (2 pages)
26 January 2019Registered office address changed from New Farm Cottage Arley Road Appleton Warrington WA4 4RR England to Church View Lymm Road Little Bollington Altrincham WA14 4SY on 26 January 2019 (1 page)
26 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 January 2019Elect to keep the directors' residential address register information on the public register (1 page)
26 January 2019Director's details changed for Mr John Kevin Molyneaux on 15 January 2019 (2 pages)
26 January 2019Registered office address changed from Church View Lymm Road Little Bollington Altrincham WA14 4SY England to Church View Lymm Road Little Bollington Altrincham WA14 4SY on 26 January 2019 (1 page)
27 June 2018Registered office address changed from 4 Meadow Road Urmston Manchester M41 9LA to New Farm Cottage Arley Road Appleton Warrington WA4 4RR on 27 June 2018 (1 page)
27 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 July 2017Notification of John Molyneaux as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 July 2017Notification of John Molyneaux as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 July 2017Notification of John Molyneaux as a person with significant control on 3 July 2017 (2 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Micro company accounts made up to 31 May 2015 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Micro company accounts made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Micro company accounts made up to 31 May 2015 (2 pages)
13 June 2016Micro company accounts made up to 31 May 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 May 2015Registered office address changed from 23 Sandy Lane Stretford Manchester M32 9DB to 4 Meadow Road Urmston Manchester M41 9LA on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 23 Sandy Lane Stretford Manchester M32 9DB to 4 Meadow Road Urmston Manchester M41 9LA on 14 May 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)