Company NameTraylen's Fairs Limited
Company StatusDissolved
Company Number00576654
CategoryPrivate Limited Company
Incorporation Date4 January 1957(67 years, 4 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur Stanley Traylen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years after company formation)
Appointment Duration31 years, 9 months (closed 10 October 2023)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address98 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameThomas John Traylen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2019(62 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 10 October 2023)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence Address117 Fordwater Road
Chertsey
Surrey
KT16 8HB
Director NameMr George Charles Traylen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration22 years, 4 months (resigned 06 May 2014)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Secretary NameMr George Charles Traylen
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration22 years, 4 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameDavid Traylen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(57 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£29,029
Net Worth£139,007
Current Liabilities£3,455

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 July 2023First Gazette notice for voluntary strike-off (1 page)
14 July 2023Application to strike the company off the register (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 December 2020Change of details for David Traylen as a person with significant control on 1 March 2020 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 December 2019Termination of appointment of David Traylen as a director on 11 September 2019 (1 page)
7 December 2019Appointment of Thomas John Traylen as a director on 25 November 2019 (2 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
11 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(4 pages)
15 October 2014Appointment of David Traylen as a director on 18 September 2014 (2 pages)
15 October 2014Appointment of David Traylen as a director on 18 September 2014 (2 pages)
17 September 2014Termination of appointment of George Charles Traylen as a director on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a secretary on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a director on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a secretary on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a secretary on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a director on 6 May 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 150
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 150
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Location of register of members (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 1999Registered office changed on 22/02/99 from: 26 ilmington road kenton harrow middx HA3 onh (1 page)
22 February 1999Registered office changed on 22/02/99 from: 26 ilmington road kenton harrow middx HA3 onh (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)