TRAFFORD COMMUNITY LEISURE TRUST

  • Company statusdissolved
  • Company No04656262
  • Age22 years 5 months Incorporated 4 February 2003
  • Officers0

Address

Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

TRAFFORD COMMUNITY LEISURE TRUST is an dissolved company incorporated on 4 February 2003 and based in Manchester, United Kingdom. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93110 Operation of sports facilities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

3 Years Ago on 28 Jun 2022

Dissolution Voluntary Strike Off Suspended

3 Years Ago on 14 May 2022

Gazette Notice Voluntary

3 Years Ago on 12 Apr 2022

Dissolution Application Strike Off Company

3 Years Ago on 31 Mar 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 10 Nov 2021

Change Account Reference Date Company Current Extended

3 Years Ago on 19 Aug 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 15 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 15 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 10 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 10 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 10 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 10 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 09 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 09 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 09 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 09 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 27 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 28 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 23 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 21 Jan 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Dec 2018

Termination Director Company With Name Termination Date

6 Years Ago on 17 Sep 2018

Termination Director Company With Name Termination Date

6 Years Ago on 17 Sep 2018

Confirmation Statement With No Updates

7 Years Ago on 10 Jan 2018

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
WILLIAMSON, Philippa Janesecretary 15 Sept 2011
BIRCH, Rowena Lemaydirector Feb 196821 Mar 2013
CUMBES, Jamesdirector May 194413 Mar 2003
GOULTY, Ian Oliphantdirector Sep 195420 Sept 2007
HEBBLEWHITE, Garydirector Nov 196521 Mar 2013
KAPUR, Tarundirector Nov 195813 Mar 2003
MARTIN, Francis Arthur Peterdirector Nov 193613 Mar 2003
MOORE, Robert Daviddirector Sep 197520 Mar 2014
PULLEN, Stephendirector Sep 194213 Mar 2003

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.