TRAFFORD PARK PAPER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

TRAFFORD PARK PAPER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03097092

Incorporation date

31/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Wilmslow Road, Cheadle, Stockport, Cheshire SK8 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon11/11/2025
Application to strike the company off the register
dot icon27/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon25/10/2025
Termination of appointment of John Michael Travis as a director on 2025-04-23
dot icon08/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/07/2024
Appointment of Mr Steven Martin Travis as a director on 2024-07-18
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon06/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 31/08/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 31/08/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/01/2007
Registered office changed on 21/01/07 from: 1 worsley court high street walkden worsley manchester M28 3NJ
dot icon29/09/2006
Return made up to 31/08/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/08/2004
Return made up to 31/08/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/09/2003
Return made up to 31/08/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/09/2002
Return made up to 31/08/02; full list of members
dot icon06/08/2002
Accounts for a small company made up to 2001-09-30
dot icon12/09/2001
Return made up to 31/08/01; full list of members
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/09/2000
Return made up to 31/08/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon13/04/2000
Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon08/09/1999
Return made up to 31/08/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-09-30
dot icon04/09/1998
Return made up to 31/08/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-09-30
dot icon12/11/1997
Return made up to 31/08/97; no change of members
dot icon03/07/1997
Accounts for a small company made up to 1996-09-30
dot icon20/01/1997
Return made up to 31/08/96; full list of members
dot icon16/11/1995
Certificate of change of name
dot icon27/10/1995
Director resigned;new director appointed
dot icon27/10/1995
Accounting reference date notified as 30/09
dot icon27/10/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon31/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-58.00 % *

* during past year

Cash in Bank

£12,851.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/09/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.09K
-
0.00
30.60K
-
2022
0
98.09K
-
0.00
12.85K
-
2022
0
98.09K
-
0.00
12.85K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

98.09K £Descended-14.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.85K £Descended-58.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
31/08/1995 - 23/10/1995
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
31/08/1995 - 23/10/1995
4502
Travis, John Michael
Director
23/10/1995 - 23/04/2025
3
Travis, Steven Martin
Director
18/07/2024 - Present
-
Talbot, Raymond
Secretary
28/08/2001 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAFFORD PARK PAPER PRODUCTS LIMITED

TRAFFORD PARK PAPER PRODUCTS LIMITED is an(a) Dissolved company incorporated on 31/08/1995 with the registered office located at 51 Wilmslow Road, Cheadle, Stockport, Cheshire SK8 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TRAFFORD PARK PAPER PRODUCTS LIMITED?

toggle

TRAFFORD PARK PAPER PRODUCTS LIMITED is currently Dissolved. It was registered on 31/08/1995 and dissolved on 03/02/2026.

Where is TRAFFORD PARK PAPER PRODUCTS LIMITED located?

toggle

TRAFFORD PARK PAPER PRODUCTS LIMITED is registered at 51 Wilmslow Road, Cheadle, Stockport, Cheshire SK8 1HG.

What does TRAFFORD PARK PAPER PRODUCTS LIMITED do?

toggle

TRAFFORD PARK PAPER PRODUCTS LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for TRAFFORD PARK PAPER PRODUCTS LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.