About

Registered Number: 05034903
Date of Incorporation: 05/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2017 (6 years and 6 months ago)
Registered Address: BAILAMS & CO, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

 

Having been setup in 2004, Telford Trade Park Ltd has its registered office in Abercynon. This organisation has no directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 18 July 2017
RESOLUTIONS - N/A 17 October 2016
4.20 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
AD01 - Change of registered office address 19 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 10 February 2010
AR01 - Annual Return 08 December 2009
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 12 September 2008
363s - Annual Return 18 September 2007
363s - Annual Return 18 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 31 May 2005
395 - Particulars of a mortgage or charge 21 May 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.