Company Information for DETRAFFORD PIN MILL LIMITED
St Georges Gardens Spinners Way, Castlefield, Manchester, M15 4UZ,
|
Company Registration Number
09741994
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DETRAFFORD PIN MILL LIMITED | ||
Legal Registered Office | ||
St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ | ||
Previous Names | ||
|
Company Number | 09741994 | |
---|---|---|
Company ID Number | 09741994 | |
Date formed | 2015-08-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 21/03/2023 | |
Latest return | ||
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-19 04:05:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PAUL BURGESS |
||
GARY THOMAS JACKSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPESTHORNE FACILITIES LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
EXCELL NW (UK) LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Liquidation | |
DETRAFFORD VICTORIA GARDENS PROJECTS LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
MEADOW ROAD SITE (UK) LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
DETRAFFORD WAVELENGTH LTD | Director | 2016-08-03 | CURRENT | 2016-08-03 | In Administration | |
DETRAFFORD GALLERY GARDENS BLOCK A LTD | Director | 2016-06-03 | CURRENT | 2016-06-03 | In Administration | |
DETRAFFORD NO1 CASTLEFIELD LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | In Administration | |
DETRAFFORD (ZMS) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Liquidation | |
DE TRAFFORD ENERGY LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
DETRAFFORD GROUP LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
TS AND W (MANCHESTER) UK LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
DETRAFFORD LIVING LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
DETRAFFORD VICTORIA GARDENS MANCHESTER LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
DETRAFFORD LIVING IP LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
MANCHESTER (WS) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
DETRAFFORD GALLERY GARDENS HOLDINGS LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
DETRAFFORD (MBJ) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Liquidation | |
TW UK WHOLESALE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
PLACE PROJECTS NTSB LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
R WARRINGTON LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | In Administration | |
HARROGATE BUILD NW LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Liquidation | |
DETRAFFORD SKY GARDENS MANAGEMENT LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
DETRAFFORD MARY ST HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active - Proposal to Strike off | |
DETRAFFORD NO1 CASTLEFIELD (HOLDINGS) LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active - Proposal to Strike off | |
DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Liquidation | |
DETRAFFORD (REGIMENT) LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | In Administration | |
AW COURTYARD LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
DETRAFFORD CITY GARDENS LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | In Administration | |
DETRAFFORD ST GEORGES GARDENS LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | In Administration | |
VICTORIA WORKS NW LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
RA AND S MIDDLETON COMPANY LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
DETRAFFORD SKY GARDENS LTD | Director | 2014-04-15 | CURRENT | 2014-04-15 | In Administration | |
DUKINFIELD BUILD LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England | ||
Director's details changed for Mr Gary Thomas Jackson on 2022-01-17 | ||
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17 | ||
PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England | |
CH01 | Director's details changed for Mr Gary Thomas Jackson on 2022-01-17 | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM , Brooke Court Lower Meadow Road, Wilmslow, Cheshire, SK9 3nd, England | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/19 FROM Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England | |
PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 2019-07-29 | |
CH01 | Director's details changed for Mr Gary Thomas Jackson on 2019-07-29 | |
REGISTERED OFFICE CHANGED ON 29/07/19 FROM , Suite 26G Building 26, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England | ||
RES15 | CHANGE OF COMPANY NAME 28/03/19 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Brian Lowndes as company secretary on 2018-08-20 | |
TM02 | Termination of appointment of John Paul Burgess on 2018-08-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | |
AP03 | Appointment of Mr John Paul Burgess as company secretary on 2018-05-03 | |
PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 2018-05-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 | |
PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 2018-05-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom | |
REGISTERED OFFICE CHANGED ON 04/06/18 FROM , Barrington House Heyes Lane, Alderley Edge, Cheshire, SK9 7LA, United Kingdom | ||
AA01 | Previous accounting period extended from 31/08/17 TO 31/12/17 | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DETRAFFORD PIN MILL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DETRAFFORD PIN MILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |