About

Registered Number: 08273490
Date of Incorporation: 30/10/2012 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2020 (4 years and 11 months ago)
Registered Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS

 

Trafford Tots Ltd was registered on 30 October 2012 with its registered office in Manchester. The current directors of the organisation are listed as Richardson, David, Richardson, Samantha Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, David 04 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Samantha Jayne 07 January 2013 04 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2020
LIQ14 - N/A 13 January 2020
RESOLUTIONS - N/A 06 June 2019
NDISC - N/A 26 April 2019
AD01 - Change of registered office address 05 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2019
LIQ02 - N/A 03 April 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 10 January 2019
DISS40 - Notice of striking-off action discontinued 09 October 2018
AA - Annual Accounts 08 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
CS01 - N/A 27 January 2017
GAZ1 - First notification of strike-off action in London Gazette 24 January 2017
AA - Annual Accounts 29 July 2016
TM02 - Termination of appointment of secretary 04 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 20 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 20 November 2013
SH01 - Return of Allotment of shares 26 September 2013
SH01 - Return of Allotment of shares 26 September 2013
RESOLUTIONS - N/A 25 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 July 2013
SH08 - Notice of name or other designation of class of shares 25 July 2013
MR01 - N/A 04 June 2013
AP03 - Appointment of secretary 16 January 2013
AD01 - Change of registered office address 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AD01 - Change of registered office address 06 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 30 October 2012
NEWINC - New incorporation documents 30 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.