Company NameTraffic Management (UK) Limited
DirectorJanice Coyle
Company StatusDissolved
Company Number03706348
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Previous NameRoad Markings Traffic Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanice Coyle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleAccounts Supervisor Traffic Ma
Correspondence Address93 Arklow Drive
Hale Village
Liverpool
Merseyside
L24 5RR
Secretary NameAdrienne Coyle
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address93 Arklow Drive
Hale Village
Liverpool
Merseyside
L24 5RR
Director NameDavid John Bayliss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleManager For Traffic Management
Correspondence Address37 Higher Road
Liverpool
Merseyside
L25 0QG
Secretary NameJanice Coyle
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleAccounts Supervisor Traffic Ma
Correspondence Address37 Higher Road
Liverpool
Merseyside
L25 0QG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2000Appointment of a voluntary liquidator (1 page)
23 October 2000Statement of affairs (6 pages)
25 May 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 37 higher road liverpool L25 0QG (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)