CHESHIRE TRAFFORD U.K. LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE TRAFFORD U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01241763

Incorporation date

26/01/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

34 St Augestines Gate, Hedon, East Yorkshire HU12 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1976)
dot icon03/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Director's details changed
dot icon24/03/2023
Registered office address changed from 34 st. Augustines Gate Hedon East Yorkshire HU12 8EX England to 34 st Augestines Gate Hedon East Yorkshire HU12 8EX on 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2022-03-20 with updates
dot icon30/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Appointment of Mr Lee Darien Kerr as a director on 2022-10-22
dot icon24/01/2023
Termination of appointment of Andrew Vincent Luckhurst as a director on 2022-10-22
dot icon24/01/2023
Termination of appointment of Nicholas Paul Tuke as a director on 2022-10-22
dot icon14/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon22/03/2021
Registered office address changed from 34 st. Augustines Gate Hedon Hull HU12 8EX England to 34 st. Augustines Gate Hedon East Yorkshire HU12 8EX on 2021-03-22
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon20/11/2020
Registered office address changed from 34 34 st. Augustines Gate Hedon Hull East Yorkshire HU12 8EX England to 34 st. Augustines Gate Hedon Hull HU12 8EX on 2020-11-20
dot icon20/11/2020
Termination of appointment of Enzo Taddei as a director on 2020-09-20
dot icon20/11/2020
Termination of appointment of Peter James Smith as a director on 2020-09-20
dot icon20/11/2020
Appointment of Mr Andrew Vincent Luckhurst as a director on 2020-11-20
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon12/09/2019
Registered office address changed from Capital House Lelley Preston Hull HU12 8SN to 34 34 st. Augustines Gate Hedon Hull East Yorkshire HU12 8EX on 2019-09-12
dot icon12/09/2019
Confirmation statement made on 2019-03-06 with updates
dot icon12/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon03/01/2019
Appointment of Mr. Nicholas Paul Tuke as a director on 2019-01-02
dot icon08/10/2018
Cessation of Rodney William Leonard as a person with significant control on 2018-08-01
dot icon08/10/2018
Notification of Argentum 47 Financial Management Limited as a person with significant control on 2018-08-01
dot icon21/09/2018
Termination of appointment of Nicholas Yu Ming Leung as a director on 2018-09-21
dot icon21/09/2018
Termination of appointment of Nicholas Yu Ming Leung as a secretary on 2018-09-21
dot icon08/08/2018
Appointment of Mr Peter James Smith as a director on 2018-08-01
dot icon08/08/2018
Appointment of Mr Enzo Taddei as a director on 2018-08-01
dot icon08/08/2018
Termination of appointment of Rodney William Leonard as a director on 2018-08-01
dot icon16/05/2018
Amended accounts made up to 2017-12-31
dot icon27/04/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon17/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon03/03/2017
Termination of appointment of Stephen John Sutton as a director on 2017-02-28
dot icon18/08/2016
Appointment of Mr Stephen John Sutton as a director on 2015-04-12
dot icon27/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Appointment of Nicholas Yu Ming Leung as a secretary on 2015-05-06
dot icon24/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Appointment of Nicholas Yu Ming Leung as a director on 2014-10-10
dot icon29/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Termination of appointment of Nyree Little as a director
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Angela Hinch as a secretary
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Appointment of Nyree Jo-Anne Little as a director
dot icon18/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Rodney William Leonard on 2010-03-11
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 11/03/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 11/03/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 11/03/07; full list of members
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 11/03/06; full list of members
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 11/03/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Director's particulars changed
dot icon13/04/2004
Return made up to 11/03/04; full list of members
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
New director appointed
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon22/04/2003
Return made up to 11/03/03; full list of members
dot icon10/04/2002
Return made up to 11/03/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-09-30
dot icon20/03/2001
Return made up to 11/03/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-09-30
dot icon31/01/2001
Director resigned
dot icon06/04/2000
Return made up to 11/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-09-30
dot icon31/03/1999
Return made up to 11/03/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-09-30
dot icon24/12/1998
Director resigned
dot icon08/04/1998
Return made up to 11/03/98; no change of members
dot icon13/02/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon06/11/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon11/04/1997
Full accounts made up to 1996-09-30
dot icon17/03/1997
Return made up to 11/03/97; full list of members
dot icon10/02/1997
New director appointed
dot icon24/09/1996
Ad 20/09/96--------- £ si 833@1=833 £ ic 16728/17561
dot icon01/04/1996
Return made up to 11/03/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-09-30
dot icon19/04/1995
Return made up to 11/03/95; no change of members
dot icon07/03/1995
Director resigned
dot icon23/01/1995
Full accounts made up to 1994-09-30
dot icon04/10/1994
New director appointed
dot icon22/04/1994
New director appointed
dot icon14/04/1994
Full accounts made up to 1993-09-30
dot icon21/03/1994
Return made up to 11/03/94; no change of members
dot icon04/05/1993
Secretary's particulars changed
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon22/03/1993
Return made up to 11/03/93; full list of members
dot icon25/06/1992
Secretary resigned;director resigned
dot icon12/05/1992
Full accounts made up to 1991-09-30
dot icon19/03/1992
Return made up to 11/03/92; full list of members
dot icon17/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/03/1991
Full accounts made up to 1990-09-30
dot icon20/03/1991
Return made up to 10/11/90; full list of members
dot icon02/01/1991
Registered office changed on 02/01/91 from: 6A baker street hull north humberside HU2 8HP
dot icon26/04/1990
Full accounts made up to 1989-09-30
dot icon17/01/1990
Full accounts made up to 1988-12-31
dot icon17/01/1990
Return made up to 10/11/89; full list of members
dot icon17/01/1990
Ad 29/09/89--------- £ si 1556@1=1556 £ ic 15172/16728
dot icon17/01/1990
Ad 22/12/89--------- £ si 172@1=172 £ ic 15000/15172
dot icon28/09/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon27/04/1989
Full accounts made up to 1987-12-31
dot icon27/04/1989
Return made up to 23/06/88; full list of members
dot icon10/03/1989
Secretary resigned;new secretary appointed
dot icon10/03/1989
Director resigned;new director appointed
dot icon26/08/1987
Memorandum and Articles of Association
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 27/05/87; full list of members
dot icon09/07/1987
Memorandum and Articles of Association
dot icon21/05/1987
Secretary resigned;new secretary appointed
dot icon07/02/1987
Full accounts made up to 1985-12-31
dot icon07/02/1987
Return made up to 11/07/86; full list of members
dot icon21/11/1986
Director resigned
dot icon23/08/1978
Certificate of change of name
dot icon26/01/1976
Incorporation
dot icon26/01/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Lee Darien
Director
22/10/2022 - Present
12
Tuke, Nicholas Paul
Director
02/01/2019 - 22/10/2022
5
Luckhurst, Andrew Vincent
Director
19/11/2020 - 21/10/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHESHIRE TRAFFORD U.K. LIMITED

CHESHIRE TRAFFORD U.K. LIMITED is an(a) Dissolved company incorporated on 26/01/1976 with the registered office located at 34 St Augestines Gate, Hedon, East Yorkshire HU12 8EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE TRAFFORD U.K. LIMITED?

toggle

CHESHIRE TRAFFORD U.K. LIMITED is currently Dissolved. It was registered on 26/01/1976 and dissolved on 03/10/2023.

Where is CHESHIRE TRAFFORD U.K. LIMITED located?

toggle

CHESHIRE TRAFFORD U.K. LIMITED is registered at 34 St Augestines Gate, Hedon, East Yorkshire HU12 8EX.

What does CHESHIRE TRAFFORD U.K. LIMITED do?

toggle

CHESHIRE TRAFFORD U.K. LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE TRAFFORD U.K. LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via compulsory strike-off.