Company NameTrafford House Contracts Limited
Company StatusDissolved
Company Number01688112
CategoryPrivate Limited Company
Incorporation Date21 December 1982(41 years, 4 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameChris Thorpe Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Angela Susan Thorpe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressChestnut Farm
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameMrs Angela Susan Thorpe
NationalityBritish
StatusClosed
Appointed06 November 1995(12 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressChestnut Farm
Kermincham
Congleton
Cheshire
CW12 2LJ
Secretary NameMr John Dennis Levy
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 November 1995)
RoleCompany Director
Correspondence Address58 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE

Location

Registered AddressThe Lodge 2 Brookside
Ryleys Lane Alderley Edge
Stockport
Cheshire
SK9 7UU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£232
Cash£3,179
Current Liabilities£13,887

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
27 November 2002Return made up to 19/10/02; full list of members (7 pages)
28 March 2002Registered office changed on 28/03/02 from: chestnut farm kermincham congleton cheshire CW12 2LJ (1 page)
24 December 2001Return made up to 19/10/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 December 2000Return made up to 19/10/00; full list of members (6 pages)
3 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/99
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 January 1999Registered office changed on 28/01/99 from: vienna house 69 dale street edgeley stockport SK3 9QE (1 page)
25 January 1999Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 July 1998Accounts for a small company made up to 31 January 1997 (4 pages)
1 February 1998Return made up to 19/10/97; full list of members (6 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
12 March 1997Accounts for a small company made up to 31 January 1996 (5 pages)
19 January 1997Return made up to 19/10/96; no change of members (4 pages)
3 April 1996Return made up to 19/10/95; no change of members (4 pages)
13 March 1996Company name changed chris thorpe contracts LIMITED\certificate issued on 14/03/96 (2 pages)
22 February 1996Full accounts made up to 31 January 1995 (5 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)