Company NameTrafford F & B Limited
Company StatusDissolved
Company Number08582339
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Craig Ince
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 226 2nd Floor Ducie House
Ducie Street
Manchester
M1 2JW

Location

Registered AddressUnit 226 2nd Floor Ducie House
Ducie Street
Manchester
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Craig Ince
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2018Termination of appointment of Craig Ince as a director on 11 June 2018 (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
1 March 2018Voluntary strike-off action has been suspended (1 page)
21 February 2018Application to strike the company off the register (4 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1
(6 pages)
30 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
21 January 2014Registered office address changed from 68 Barton Arcade Deansgate Manchester Cheshire M3 2BB England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 68 Barton Arcade Deansgate Manchester Cheshire M3 2BB England on 21 January 2014 (1 page)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)