About

Registered Number: 07859780
Date of Incorporation: 24/11/2011 (12 years and 5 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 2011, Trafford Centre for Independent Living Ltd has its registered office in Greater Manchester, it has a status of "Liquidation". Miles, Sophie Jane, Curtis, David, Ratchford, Stephen, Vesty, Helen Marian, Gallacher, Daniel, Johnson, Claire, Leith, Mark Ashton, Lewis, Nicola Jane, Mackay, Ian Hamish, Malkin, Ruth Lyn, Roberts, Heather, Scott, Steve, Shortland, Alison, Wakefield, Lesley Anne are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, David 07 December 2017 - 1
RATCHFORD, Stephen 18 September 2014 - 1
VESTY, Helen Marian 17 November 2016 - 1
GALLACHER, Daniel 24 November 2011 19 June 2017 1
JOHNSON, Claire 01 March 2012 19 September 2013 1
LEITH, Mark Ashton 19 November 2015 17 November 2016 1
LEWIS, Nicola Jane 05 January 2012 19 September 2013 1
MACKAY, Ian Hamish 01 March 2012 19 May 2017 1
MALKIN, Ruth Lyn 05 January 2012 17 July 2014 1
ROBERTS, Heather 17 September 2015 01 August 2017 1
SCOTT, Steve 24 November 2011 19 May 2016 1
SHORTLAND, Alison 24 November 2011 13 February 2013 1
WAKEFIELD, Lesley Anne 17 November 2016 04 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MILES, Sophie Jane 04 October 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 October 2019
LIQ03 - N/A 10 October 2019
LIQ10 - N/A 11 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2019
LIQ02 - N/A 10 September 2018
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 26 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 06 August 2017
TM01 - Termination of appointment of director 06 August 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
CH01 - Change of particulars for director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 11 April 2013
AA01 - Change of accounting reference date 11 April 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 02 January 2013
AP03 - Appointment of secretary 02 January 2013
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
CC04 - Statement of companies objects 07 February 2012
RESOLUTIONS - N/A 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
MEM/ARTS - N/A 31 January 2012
AP01 - Appointment of director 31 January 2012
NEWINC - New incorporation documents 24 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.