Company NameTrafford Cold Stores Limited
DirectorsAlan Jack Cole and John Kinley
Company StatusDissolved
Company Number00149630
CategoryPrivate Limited Company
Incorporation Date15 February 1918(106 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(73 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleChief Executive
Correspondence Address10 The Cove
Cockburnspath
TD13 5XD
Scotland
Secretary NameJohn Kinley
NationalityBritish
StatusCurrent
Appointed01 December 1993(75 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(78 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMr Paul Christopher Byrne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(73 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeckhampstead East
Reigate Road
Reigate
Surrey
RH2 0QT
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(73 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameMr Thomas Howarth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(73 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address35 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RL
Director NameJames Wishart
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(73 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressPinewoods Dartnell Avenue
Dartnell Park
West Byfleet
Surrey
KT14 6PJ
Secretary NameBrian John Whitney
NationalityBritish
StatusResigned
Appointed10 May 1991(73 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address29 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PN
Secretary NameJohn Kinley
NationalityBritish
StatusResigned
Appointed01 December 1993(75 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(76 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS

Location

Registered AddressWindsor House
50 Victoria Street
London
SW1H 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 1997Dissolved (1 page)
18 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 March 1997Declaration of solvency (3 pages)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1997Appointment of a voluntary liquidator (2 pages)
11 March 1997Registered office changed on 11/03/97 from: mosley road trafford park manchester M17 1NB (1 page)
11 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
25 May 1996Return made up to 10/05/96; no change of members (5 pages)
24 May 1995Return made up to 10/05/95; no change of members (10 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)