CITIZENS ADVICE TRAFFORD

Register to unlock more data on OkredoRegister

CITIZENS ADVICE TRAFFORD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027375

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon09/08/2023
Application to strike the company off the register
dot icon17/04/2023
Resolutions
dot icon17/03/2023
Termination of appointment of Richard Michael Coaton as a director on 2022-12-08
dot icon17/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Appointment of Mrs Brenda Warrington as a director on 2022-10-05
dot icon23/09/2022
Termination of appointment of Atif Hafeez as a director on 2022-09-09
dot icon26/08/2022
Appointment of Mrs Margaret Anne Bradbury as a director on 2022-08-04
dot icon05/08/2022
Termination of appointment of Phil Adrian Aspden as a director on 2022-07-31
dot icon20/07/2022
Termination of appointment of Annette Clowes as a director on 2022-06-30
dot icon04/07/2022
Registered office address changed from 1 Waterside Plaza Sale Cheshire M33 7BS to Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 2022-07-04
dot icon21/04/2022
Termination of appointment of Francine Ryan as a director on 2022-04-21
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon14/12/2021
Appointment of Sarah Diller as a director on 2021-11-25
dot icon10/12/2021
Appointment of Mr Atif Hafeez as a director on 2021-11-25
dot icon10/12/2021
Appointment of Martyn Beauchamp as a director on 2021-11-25
dot icon10/12/2021
Termination of appointment of Pauline Ann Rowe as a director on 2021-11-25
dot icon19/11/2021
Termination of appointment of Joan Hilary Ball as a director on 2021-10-31
dot icon19/11/2021
Termination of appointment of Ellen Marie O'donnell as a director on 2021-10-31
dot icon19/11/2021
Termination of appointment of Carl Cover as a director on 2021-10-31
dot icon28/07/2021
Notification of Citizens Advice Sort Group Ltd as a person with significant control on 2021-04-08
dot icon15/06/2021
Withdrawal of a person with significant control statement on 2021-06-15
dot icon08/06/2021
Appointment of Mrs Francine Ryan as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mr Richard Michael Coaton as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mrs Emily Allen as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mrs Annette Clowes as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mr Alan Whitfield as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mrs Ellen Marie O'donnell as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mr David John Trafford as a director on 2021-04-19
dot icon19/04/2021
Memorandum and Articles of Association
dot icon19/04/2021
Resolutions
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Termination of appointment of Yvonne Lee as a director on 2021-02-18
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon24/05/2020
Appointment of Mr Peter George Allen as a director on 2020-04-29
dot icon24/05/2020
Termination of appointment of Bill Edisbury as a director on 2020-03-16
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon21/11/2019
Termination of appointment of Margaret Georgina Helen Barker as a director on 2019-10-30
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Termination of appointment of Liz Windsor-Welsh as a director on 2019-03-01
dot icon12/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Helen Barbara Lacey as a director on 2018-09-19
dot icon14/02/2018
Termination of appointment of Sylvia Rutter as a director on 2018-02-13
dot icon29/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Resolutions
dot icon07/06/2017
Appointment of Mrs Liz Windsor-Welsh as a director on 2017-05-22
dot icon07/06/2017
Appointment of Mrs Sylvia Rutter as a director on 2017-05-22
dot icon07/06/2017
Appointment of Mrs Pauline Ann Rowe as a director on 2017-05-22
dot icon07/06/2017
Appointment of Mrs Yvonne Lee as a director on 2017-05-22
dot icon07/06/2017
Appointment of Ms Helen Barbara Lacey as a director on 2017-05-22
dot icon07/06/2017
Appointment of Mr Carl Cover as a director on 2017-05-22
dot icon17/05/2017
Termination of appointment of Nora Mary Griffin as a director on 2016-03-28
dot icon17/05/2017
Termination of appointment of Nora Mary Griffin as a director on 2016-03-28
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-12 no member list
dot icon09/02/2016
Termination of appointment of a secretary
dot icon09/02/2016
Appointment of Mr Jonathan Yates as a secretary on 2016-02-01
dot icon08/02/2016
Termination of appointment of Jack Adcock as a director on 2015-04-01
dot icon15/01/2016
Termination of appointment of Dale Roy Maskell as a secretary on 2016-01-15
dot icon15/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-12 no member list
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Michael James Braid as a director on 2013-06-07
dot icon30/06/2014
Termination of appointment of Jonathan Betts as a director
dot icon30/06/2014
Termination of appointment of Gerry Lock as a director
dot icon06/02/2014
Annual return made up to 2014-01-12 no member list
dot icon06/02/2014
Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 2014-02-06
dot icon06/02/2014
Appointment of Mr Jack Adcock as a director
dot icon06/02/2014
Appointment of Mr Gerry Lock as a director
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Clive Bishop as a director
dot icon17/11/2013
Registered office address changed from 73 Chapel Road Sale Cheshire M33 7EG on 2013-11-17
dot icon04/02/2013
Annual return made up to 2013-01-12 no member list
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Appointment of Mr Clive Bishop as a director
dot icon11/12/2012
Termination of appointment of Patrick Walsh as a director
dot icon11/12/2012
Termination of appointment of Martin White as a director
dot icon11/12/2012
Termination of appointment of Jonathan Roberts as a director
dot icon11/12/2012
Termination of appointment of Robert Graves as a director
dot icon11/12/2012
Termination of appointment of Caroline Ellicott as a director
dot icon07/02/2012
Annual return made up to 2012-01-12 no member list
dot icon07/02/2012
Termination of appointment of Robert Graves as a secretary
dot icon07/02/2012
Termination of appointment of Kathryn Aspray as a director
dot icon07/02/2012
Termination of appointment of Terence Crewe as a director
dot icon07/02/2012
Appointment of Mr Dale Roy Maskell as a secretary
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-12 no member list
dot icon07/02/2011
Termination of appointment of Michael Hyman as a director
dot icon07/02/2011
Appointment of Mr Patrick Walsh as a director
dot icon07/02/2011
Appointment of Mr Martin White as a director
dot icon07/02/2011
Appointment of Mr Caroline Ellicott as a director
dot icon07/02/2011
Appointment of Mr Bill Edisbury as a director
dot icon07/02/2011
Appointment of Mr Phil Aspden as a director
dot icon31/01/2011
Appointment of Mr Robert William Graves as a director
dot icon31/01/2011
Appointment of Mr Robert Graves as a secretary
dot icon31/01/2011
Termination of appointment of Michael Braid as a secretary
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon31/01/2010
Annual return made up to 2010-01-12 no member list
dot icon31/01/2010
Director's details changed for Nora Mary Griffin on 2010-01-01
dot icon31/01/2010
Director's details changed for Terence Crewe on 2010-01-01
dot icon31/01/2010
Director's details changed for Jonathan David Betts on 2010-01-01
dot icon31/01/2010
Director's details changed for Michael James Braid on 2010-01-01
dot icon31/01/2010
Director's details changed for Joan Hilary Ball on 2010-01-01
dot icon31/01/2010
Director's details changed for Margaret Georgina Helen Barker on 2010-01-01
dot icon10/01/2010
Appointment of Jonathan Roberts as a director
dot icon10/01/2010
Termination of appointment of Jennifer Egarr as a director
dot icon10/01/2010
Appointment of Kathryn Aspray as a director
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 12/01/09
dot icon12/01/2009
Director appointed terence crewe
dot icon12/01/2009
Director appointed nora mary griffin
dot icon01/02/2008
Annual return made up to 27/01/08
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon22/02/2007
Annual return made up to 27/01/07
dot icon22/02/2007
Director's particulars changed
dot icon09/12/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon18/09/2006
Full accounts made up to 2006-03-31
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon17/05/2006
Annual return made up to 27/01/06
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon11/08/2005
Director resigned
dot icon04/02/2005
Annual return made up to 27/01/05
dot icon24/11/2004
New director appointed
dot icon18/10/2004
Memorandum and Articles of Association
dot icon18/10/2004
Resolutions
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspden, Phil Adrian
Director
21/10/2010 - 31/07/2022
9
Bradbury, Margaret Anne
Director
04/08/2022 - Present
8
Hafeez, Atif
Director
25/11/2021 - 09/09/2022
5
Garlick, Bernice
Director
02/02/2004 - 27/06/2005
14
Walsh, Patrick
Director
21/01/2010 - 28/05/2012
4

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE TRAFFORD

CITIZENS ADVICE TRAFFORD is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5AD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE TRAFFORD?

toggle

CITIZENS ADVICE TRAFFORD is currently Dissolved. It was registered on 27/01/2004 and dissolved on 07/11/2023.

Where is CITIZENS ADVICE TRAFFORD located?

toggle

CITIZENS ADVICE TRAFFORD is registered at Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5AD.

What does CITIZENS ADVICE TRAFFORD do?

toggle

CITIZENS ADVICE TRAFFORD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE TRAFFORD?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.