TRAFFORD COMMUNITY LEISURE TRUST

Register to unlock more data on OkredoRegister

TRAFFORD COMMUNITY LEISURE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04656262

Incorporation date

03/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon28/06/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon12/04/2022
First Gazette notice for voluntary strike-off
dot icon31/03/2022
Application to strike the company off the register
dot icon10/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon19/08/2021
Current accounting period extended from 2021-03-31 to 2021-08-31
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon10/02/2021
Director's details changed for Mr Tarun Kapur on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Gary Hebblewhite on 2021-02-10
dot icon10/02/2021
Director's details changed for James Cumbes on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Tarun Kapur on 2016-12-31
dot icon09/02/2021
Director's details changed for Mr Tarun Kapur on 2016-12-31
dot icon09/02/2021
Director's details changed for James Cumbes on 2020-12-31
dot icon09/02/2021
Director's details changed for Mr Tarun Kapur on 2016-12-31
dot icon09/02/2021
Director's details changed for Mr Gary Hebblewhite on 2020-12-31
dot icon27/11/2020
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 2020-11-27
dot icon28/09/2020
Registered office address changed from Mitchell Charlesworth Centurion House Deansgate Manchester M3 3WR England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2020-09-28
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Termination of appointment of Jonathan Russell Coupe as a director on 2018-07-26
dot icon17/09/2018
Termination of appointment of Michael Peter Whetton as a director on 2018-07-26
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Termination of appointment of Brian Degruchy as a director on 2017-09-28
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/02/2017
Termination of appointment of Iftikhar Ahmed Awan as a director on 2016-10-05
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-04 no member list
dot icon17/03/2016
Register(s) moved to registered inspection location Marsland House Marsland Road Sale Cheshire M33 3AQ
dot icon17/03/2016
Register inspection address has been changed to Marsland House Marsland Road Sale Cheshire M33 3AQ
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon16/12/2015
Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ to Mitchell Charlesworth Centurion House Deansgate Manchester M3 3WR on 2015-12-16
dot icon20/02/2015
Annual return made up to 2015-02-04 no member list
dot icon20/02/2015
Termination of appointment of Michael David Dean as a director on 2014-09-18
dot icon22/01/2015
Appointment of Cllr Jonathan Russell Coupe as a director on 2014-09-18
dot icon22/01/2015
Termination of appointment of John Richard Reilly as a director on 2014-03-31
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon20/03/2014
Appointment of Mr Robert David Moore as a director
dot icon20/03/2014
Appointment of Mr Brian Degruchy as a director
dot icon20/03/2014
Director's details changed for Michael Peter Whetton on 2011-11-20
dot icon27/02/2014
Annual return made up to 2014-02-04 no member list
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Termination of appointment of Dylan Butt as a director
dot icon18/07/2013
Appointment of Mr John Richard Reilly as a director
dot icon18/07/2013
Appointment of Mr Gary Hebblewhite as a director
dot icon17/05/2013
Appointment of Mrs Rowena Lemay Birch as a director
dot icon17/04/2013
Termination of appointment of Bruce Learner as a director
dot icon17/04/2013
Termination of appointment of George Johnstone as a director
dot icon17/04/2013
Registered office address changed from Stretford Leisure Centre Greatstone Road Stretford Manchester M32 0ZP on 2013-04-17
dot icon12/02/2013
Annual return made up to 2013-02-04 no member list
dot icon11/02/2013
Termination of appointment of Karen Keohane as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Appointment of Mrs Karen Jane Keohane as a director
dot icon01/03/2012
Annual return made up to 2012-02-04 no member list
dot icon07/10/2011
Appointment of Mrs Philippa Jane Williamson as a secretary
dot icon07/10/2011
Termination of appointment of Stewart Heap as a secretary
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-04 no member list
dot icon04/03/2011
Termination of appointment of Muriel Howarth as a director
dot icon18/10/2010
Termination of appointment of Lisa Davies as a director
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-04 no member list
dot icon19/03/2010
Director's details changed for Bruce Learner on 2010-03-19
dot icon19/03/2010
Director's details changed for Stephen Pullen on 2010-03-19
dot icon19/03/2010
Director's details changed for Tarun Kapur on 2010-03-19
dot icon19/03/2010
Director's details changed for George Alexander Johnstone on 2010-03-19
dot icon19/03/2010
Director's details changed for Muriel Howarth on 2010-03-19
dot icon19/03/2010
Director's details changed for James Cumbes on 2010-03-19
dot icon19/03/2010
Director's details changed for Michael David Dean on 2010-03-19
dot icon19/03/2010
Director's details changed for Ian Oliphant Goulty on 2010-03-19
dot icon19/03/2010
Director's details changed for Dr Lisa Anne Davies on 2010-03-19
dot icon19/03/2010
Director's details changed for Dylan Dilriaz Hussain Butt on 2010-03-19
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon05/03/2009
Annual return made up to 04/02/09
dot icon10/12/2008
Director appointed michael peter whetton
dot icon03/11/2008
Appointment terminated director michael cornes
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon19/02/2008
Annual return made up to 04/02/08
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon07/12/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon16/03/2007
Annual return made up to 04/02/07
dot icon23/10/2006
Full accounts made up to 2006-03-31
dot icon22/06/2006
Director resigned
dot icon07/03/2006
Annual return made up to 04/02/06
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon16/02/2005
Annual return made up to 04/02/05
dot icon05/01/2005
New director appointed
dot icon30/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/11/2004
Director resigned
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Director resigned
dot icon28/07/2004
Director's particulars changed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon08/06/2004
Memorandum and Articles of Association
dot icon08/06/2004
Resolutions
dot icon03/06/2004
Director resigned
dot icon01/03/2004
Annual return made up to 04/02/04
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon26/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon26/03/2003
Registered office changed on 26/03/03 from: 190 strand london WC2R 1JN
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2021
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapur, Tarun
Director
12/03/2003 - Present
7
Foster, Colin
Director
14/07/2004 - 20/10/2004
4
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
03/02/2003 - 12/03/2003
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
03/02/2003 - 12/03/2003
313
Whetton, Michael Peter
Director
19/11/2008 - 25/07/2018
7

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 TRAFFORD COMMUNITY LEISURE TRUST

TRAFFORD COMMUNITY LEISURE TRUST is an(a) Dissolved company incorporated on 03/02/2003 with the registered office located at Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester M2 5GP. 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 TRAFFORD COMMUNITY LEISURE TRUST?

toggle

TRAFFORD COMMUNITY LEISURE TRUST is currently Dissolved. It was registered on 03/02/2003 and dissolved on 27/06/2022.

Where is TRAFFORD COMMUNITY LEISURE TRUST located?

toggle

TRAFFORD COMMUNITY LEISURE TRUST is registered at Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester M2 5GP.

What does TRAFFORD COMMUNITY LEISURE TRUST do?

toggle

TRAFFORD COMMUNITY LEISURE TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for TRAFFORD COMMUNITY LEISURE TRUST?

toggle

The latest filing was on 28/06/2022: Final Gazette dissolved via voluntary strike-off.