Company NameDetrafford Pin Mill Limited
Company StatusDissolved
Company Number09741994
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 8 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)
Previous NameDe Trafford Estates Churchgate Block F Limited

Business Activity

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

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusClosed
Appointed20 August 2018(3 years after company formation)
Appointment Duration4 years, 11 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Contact

Websitewww.detrafford.com

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
28 April 2023Application to strike the company off the register (1 page)
21 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
17 January 2022Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages)
17 January 2022Registered office address changed from , Brooke Court Lower Meadow Road, Wilmslow, Cheshire, SK9 3nd, England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page)
17 January 2022Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from , Suite 26G Building 26, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 29 July 2019 (1 page)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 August 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
29 August 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
21 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
7 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
5 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Registered office address changed from , Barrington House Heyes Lane, Alderley Edge, Cheshire, SK9 7LA, United Kingdom to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 4 June 2018 (1 page)
4 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
8 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
20 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-20
  • GBP 1
(28 pages)
20 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-20
  • GBP 1
(28 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)