Company NameStaffordshire Trailers Limited
DirectorRobert Jack Buckley
Company StatusDissolved
Company Number02692930
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameRobert Jack Buckley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(same day as company formation)
RoleGeneral Manager
Correspondence AddressThe Old Stables
Standon
Stafford
Staffordshire
ST21 6RZ
Secretary NamePatricia Rae Buckley
NationalityBritish
StatusCurrent
Appointed03 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Stables Staun Court
Standon
Stafford
ST21 6RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
8 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1998Statement of affairs (10 pages)
8 April 1998Appointment of a voluntary liquidator (1 page)
20 March 1998Registered office changed on 20/03/98 from: 11 the commons sandbach cheshire CW11 1EG (1 page)
9 March 1998Registered office changed on 09/03/98 from: great fenton business park grove road fenton stoke on trent staffordshire ST4 4LE (1 page)
5 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 May 1997Particulars of mortgage/charge (6 pages)
1 April 1997Return made up to 03/03/97; full list of members (6 pages)
20 March 1997Nc inc already adjusted 06/03/97 (1 page)
20 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 May 1996Registered office changed on 30/05/96 from: unit 19 imex business park ormonde street fenton,stoke on trent staffordshire SK4 3NP (1 page)
18 March 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 March 1995Return made up to 03/03/95; no change of members (4 pages)