TRAFFORD MILL

Register to unlock more data on OkredoRegister

TRAFFORD MILL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04139620

Incorporation date

11/01/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PETE ATTWOOD, Trafford Water Mill Warrington Road, Mickle Trafford, Chester CH2 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon15/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/09/2015
First Gazette notice for voluntary strike-off
dot icon25/08/2015
Application to strike the company off the register
dot icon16/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/06/2015
Appointment of Mr Christopher Michael Charles Coe as a director on 2015-05-13
dot icon02/06/2015
Appointment of Miss Ceris Jane Timms as a director on 2015-05-13
dot icon17/04/2015
Termination of appointment of John Edward Riley as a director on 2015-04-17
dot icon25/03/2015
Appointment of Miss Kathryn Charlotte Spencer as a director on 2015-03-23
dot icon24/03/2015
Appointment of Mr Stephen Andrew Owen Yandell as a director on 2015-02-23
dot icon24/03/2015
Appointment of Mr Huw Richard Knowles Rowlands as a director on 2015-02-11
dot icon03/02/2015
Termination of appointment of George Roy Coppack as a director on 2015-02-02
dot icon02/02/2015
Director's details changed for David Andrew Potter on 2015-02-01
dot icon02/02/2015
Termination of appointment of Wendy Faulkner as a director on 2015-01-26
dot icon28/01/2015
Annual return made up to 2015-01-11 no member list
dot icon02/12/2014
Registered office address changed from Ashlea Ince Lane Wimbolds Trafford Chester CH2 4JP to C/O Pete Attwood Trafford Water Mill Warrington Road Mickle Trafford Chester CH2 4EB on 2014-12-02
dot icon02/12/2014
Termination of appointment of Stephen Andrew Owen Yandell as a director on 2014-11-01
dot icon02/12/2014
Termination of appointment of Malcolm Padmore as a director on 2014-11-01
dot icon02/12/2014
Termination of appointment of Malcolm Padmore as a secretary on 2014-11-01
dot icon14/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-11 no member list
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/05/2013
Appointment of Mr Peter Attwood as a director
dot icon23/05/2013
Appointment of Mr Malcolm Padmore as a director
dot icon07/03/2013
Annual return made up to 2013-01-11 no member list
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-11 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/09/2011
Termination of appointment of Margaret Parker as a director
dot icon10/03/2011
Termination of appointment of Hugh Hoather as a director
dot icon15/02/2011
Appointment of Mrs Wendy Faulkner as a director
dot icon13/02/2011
Appointment of Mr Stephen Andrew Owen Yandell as a director
dot icon08/02/2011
Annual return made up to 2011-01-11 no member list
dot icon08/02/2011
Termination of appointment of Elfreda Mottram as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-11 no member list
dot icon08/02/2010
Director's details changed for George Roy Coppack on 2010-01-11
dot icon08/02/2010
Director's details changed for John Edward Riley on 2010-01-11
dot icon08/02/2010
Director's details changed for Mr Hugh Allen Hoather on 2010-01-11
dot icon08/02/2010
Director's details changed for Margaret Phyllis Parker on 2010-01-11
dot icon08/02/2010
Director's details changed for David Andrew Potter on 2010-01-11
dot icon08/02/2010
Director's details changed for Elfreda Ann Mottram on 2010-01-11
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/03/2009
Annual return made up to 11/01/09
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Annual return made up to 11/01/08
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/02/2007
Annual return made up to 11/01/07
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/02/2006
Annual return made up to 11/01/06
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/02/2005
Annual return made up to 11/01/05
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/02/2004
Annual return made up to 11/01/04
dot icon15/12/2003
Director resigned
dot icon07/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/02/2003
Annual return made up to 11/01/03
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/02/2002
Annual return made up to 11/01/02
dot icon11/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Kathryn Charlotte
Director
23/03/2015 - Present
5
Rowlands, Huw Richard Knowles
Director
11/02/2015 - Present
3
Parker, Margaret Phyllis
Director
11/01/2001 - 01/09/2011
6
Hoather, Hugh Allen
Director
11/01/2001 - 09/03/2011
2
Taylor, John Huson
Director
11/01/2001 - 01/11/2003
-

Persons with Significant Control

0

No PSC data available.

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 MILL

TRAFFORD MILL is an(a) Dissolved company incorporated on 11/01/2001 with the registered office located at C/O PETE ATTWOOD, Trafford Water Mill Warrington Road, Mickle Trafford, Chester CH2 4EB. There are currently 7 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 MILL?

toggle

TRAFFORD MILL is currently Dissolved. It was registered on 11/01/2001 and dissolved on 15/12/2015.

Where is TRAFFORD MILL located?

toggle

TRAFFORD MILL is registered at C/O PETE ATTWOOD, Trafford Water Mill Warrington Road, Mickle Trafford, Chester CH2 4EB.

What does TRAFFORD MILL do?

toggle

TRAFFORD MILL operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for TRAFFORD MILL?

toggle

The latest filing was on 15/12/2015: Final Gazette dissolved via voluntary strike-off.