Company NameTrafford Edible Oil Refiners Limited
Company StatusDissolved
Company Number01694700
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)
Previous NameMuirflow Limited

Business Activity

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

Directors

Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusClosed
Appointed06 March 1998(15 years, 1 month after company formation)
Appointment Duration23 years, 3 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameGuy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(17 years, 9 months after company formation)
Appointment Duration20 years, 7 months (closed 15 June 2021)
RoleFinance Director
Correspondence AddressNevilles Warren Lane
Cross In Hand
Heathfield
East Sussex
TN21 0TB
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(18 years, 11 months after company formation)
Appointment Duration19 years, 5 months (closed 15 June 2021)
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NamePURA Plc (Corporation)
StatusClosed
Appointed05 April 1992(9 years, 2 months after company formation)
Appointment Duration29 years, 2 months (closed 15 June 2021)
Correspondence AddressOrchard Place
London
E14 0JH
Director NameAnthony Lees James
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address2 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameGerard Andrew Johnson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressLinkside
Links Hey Road Caldy
Wirral
CH48 1NB
Wales
Director NameJames Anthony Ohara
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(9 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressKiln Hey Stables
Eaton Road West Derby
Liverpool
L12 2AL
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 1993)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed05 April 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameWallworths Limited (Corporation)
StatusResigned
Appointed25 March 1993(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2002)
Correspondence AddressOrchard Place
London
E14 0JH

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,039

Accounts

Latest Accounts1 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2021First Gazette notice for compulsory strike-off (1 page)
12 September 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
6 August 2004Dissolved (1 page)
6 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
22 March 2002Registered office changed on 22/03/02 from: orchard place london E14 0JH (1 page)
20 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2002Declaration of solvency (3 pages)
20 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Return made up to 06/03/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
20 September 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
27 April 2000Accounts for a dormant company made up to 28 March 2000 (4 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 July 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
13 May 1999Director resigned (1 page)
18 March 1999Return made up to 06/03/99; no change of members (4 pages)
9 February 1999Director's particulars changed (1 page)
7 August 1998Accounts for a dormant company made up to 29 March 1998 (4 pages)
18 November 1997Accounts for a dormant company made up to 28 September 1997 (4 pages)
11 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Full accounts made up to 29 September 1996 (7 pages)
3 April 1997Return made up to 06/03/97; full list of members (6 pages)
28 March 1996Return made up to 06/03/96; no change of members (4 pages)
15 February 1996Full accounts made up to 1 October 1995 (7 pages)
11 April 1995Full accounts made up to 2 October 1994 (8 pages)
23 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)