Company NameTrafford Marketing And Advertising Limited
Company StatusDissolved
Company Number01861375
CategoryPrivate Limited Company
Incorporation Date6 November 1984(39 years, 6 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameHigh Flyers International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Eric Mizon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address27 Berkley Drive
Belgrave Park
Chester
Cheshire
CH4 7EL
Wales
Secretary NameNeil Tudor Helsby
NationalityBritish
StatusClosed
Appointed14 July 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NameMr Melvyn Grundy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2004)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFarre House
Berwick Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4PS
Wales
Director NameNeil Tudor Helsby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2004)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NamePeter Edward Hartley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressChadworth,11 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XA
Wales
Director NameChristopher Robert Mawe-Bion
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 1998)
RoleAdvertising Practitioner
Correspondence Address12 Vanderbyl Avenue
Spital
Wirral
Merseyside
L62 2AP

Location

Registered AddressOakbase House
Trafford Street
Chester
Cheshire
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£33,469
Current Liabilities£33,469

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
4 April 2003Director resigned (1 page)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 April 2002Director's particulars changed (1 page)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 14/07/01; full list of members (7 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 September 1999Director's particulars changed (1 page)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page)
21 July 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Return made up to 14/07/98; full list of members (6 pages)
28 May 1998Director resigned (1 page)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (4 pages)
20 October 1997New director appointed (2 pages)
7 August 1997Memorandum and Articles of Association (26 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997£ nc 1000/50000 04/08/97 (1 page)
28 July 1997Return made up to 14/07/97; full list of members (6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
8 July 1997Company name changed high flyers international limite d\certificate issued on 09/07/97 (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (8 pages)
27 July 1995Return made up to 14/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)