Company NameTrafcam Limited
Company StatusDissolved
Company Number04109924
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Andea Jane Broadhurst
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address274 Northwich Road
Hartford
Northwich
Cheshire
CW8 3AL
Director NameMr Peter Antony Murphy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy
Brooks Lane
Middlewich
Cheshire
CW10 0JH
Secretary NameMr Peter Antony Murphy
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Old Smithy
Brooks Lane
Middlewich
Cheshire
CW10 0JH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
31 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 30
(5 pages)
31 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
31 December 2010Director's details changed for Mr Peter Antony Murphy on 1 December 2009 (2 pages)
31 December 2010Director's details changed for Mr Peter Antony Murphy on 1 December 2009 (2 pages)
31 December 2010Director's details changed for Mr Peter Antony Murphy on 1 December 2009 (2 pages)
31 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 30
(5 pages)
15 February 2010Secretary's details changed for Mr Peter Antony Murphy on 1 December 2009 (1 page)
15 February 2010Secretary's details changed for Mr Peter Antony Murphy on 1 December 2009 (1 page)
15 February 2010Secretary's details changed for Mr Peter Antony Murphy on 1 December 2009 (1 page)
15 February 2010Secretary's details changed for Mr Peter Antony Murphy on 1 December 2009 (1 page)
15 February 2010Secretary's details changed for Mr Peter Antony Murphy on 1 December 2009 (1 page)
15 February 2010Secretary's details changed for Mr Peter Antony Murphy on 1 December 2009 (1 page)
11 January 2010Director's details changed for Mr Peter Antony Murphy on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Andea Jane Broadhurst on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Secretary's details changed for Peter Antony Murphy on 11 January 2010 (1 page)
11 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Andea Jane Broadhurst on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Peter Antony Murphy on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Peter Antony Murphy on 11 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 December 2008Return made up to 17/11/08; full list of members (6 pages)
11 December 2008Return made up to 17/11/08; full list of members (6 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 December 2007Return made up to 17/11/07; full list of members (3 pages)
3 December 2007Return made up to 17/11/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2006Return made up to 17/11/06; full list of members (3 pages)
11 December 2006Return made up to 17/11/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 November 2005Return made up to 17/11/05; full list of members (8 pages)
24 November 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Return made up to 17/11/04; full list of members (8 pages)
11 January 2005Return made up to 17/11/04; full list of members (8 pages)
16 December 2003Return made up to 17/11/03; full list of members (8 pages)
16 December 2003Return made up to 17/11/03; full list of members (8 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 April 2003Ad 29/01/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
9 April 2003Ad 29/01/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
3 December 2002Return made up to 17/11/02; full list of members (7 pages)
3 December 2002Return made up to 17/11/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
17 September 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
17 September 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
17 November 2000Incorporation (20 pages)