Trafford Park Way
Manchester
M17 1BN
Director Name | Mr Sonny Arora |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham WA14 1HB |
Director Name | Mr Simon Wayne Smith |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham WA14 1HB |
Secretary Name | Mr Robin Jones |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB |
Director Name | Mr Daniel Peter Hill |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton House Trafford Park Way Trafford M17 1BN |
Secretary Name | Mr Daniel Hill |
---|---|
Status | Resigned |
Appointed | 20 March 2014(2 years after company formation) |
Appointment Duration | 1 year (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB |
Secretary Name | Mikesh Parekh |
---|---|
Status | Resigned |
Appointed | 07 April 2015(3 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB |
Director Name | Phillip John Porter |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 October 2015) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Ashburton House Trafford Park Road Trafford Park Manchester M17 1BN |
Director Name | Lawton Hathaway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
Director Name | Lawton Hathwaway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | Grosvenor House Barrington Road Altrincham Cheshire WA14 1HB |
Website | troublefreeinsurance.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Daniel Hill 50.00% Ordinary |
---|---|
50 at £1 | Sonny Arora 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,752 |
Cash | £14,594 |
Current Liabilities | £353 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2021 | Progress report in a winding up by the court (15 pages) |
---|---|
17 December 2020 | Progress report in a winding up by the court (16 pages) |
11 December 2019 | Progress report in a winding up by the court (14 pages) |
7 January 2019 | Progress report in a winding up by the court (20 pages) |
27 December 2017 | Progress report in a winding up by the court (13 pages) |
22 November 2016 | Registered office address changed from C/O Office 91 23 New Mount Street Manchester M4 4DE England to 30 Finsbury Square London EC2P 2YU on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from C/O Office 91 23 New Mount Street Manchester M4 4DE England to 30 Finsbury Square London EC2P 2YU on 22 November 2016 (2 pages) |
21 November 2016 | Appointment of a liquidator (1 page) |
21 November 2016 | Appointment of a liquidator (1 page) |
15 June 2016 | Order of court to wind up (2 pages) |
15 June 2016 | Order of court to wind up (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Registered office address changed from Ashburton House Trafford Park Way Trafford M17 1BN to C/O Office 91 23 New Mount Street Manchester M4 4DE on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Ashburton House Trafford Park Way Trafford M17 1BN to C/O Office 91 23 New Mount Street Manchester M4 4DE on 8 January 2016 (1 page) |
28 November 2015 | Termination of appointment of Mikesh Parekh as a secretary on 1 May 2015 (2 pages) |
28 November 2015 | Termination of appointment of Mikesh Parekh as a secretary on 1 May 2015 (2 pages) |
26 October 2015 | Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Phillip John Porter as a director on 15 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Phillip John Porter as a director on 15 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Ashburton House Trafford Park Way Trafford M17 1BN on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Ashburton House Trafford Park Way Trafford M17 1BN on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Ashburton House Trafford Park Way Trafford M17 1BN on 1 September 2015 (2 pages) |
26 August 2015 | Appointment of Phillip John Porter as a director on 14 August 2015 (3 pages) |
26 August 2015 | Appointment of Mr Thomas Oliver Ellwood Lever as a director on 7 August 2015 (3 pages) |
26 August 2015 | Appointment of Mr Thomas Oliver Ellwood Lever as a director on 7 August 2015 (3 pages) |
26 August 2015 | Appointment of Phillip John Porter as a director on 14 August 2015 (3 pages) |
26 August 2015 | Appointment of Mr Thomas Oliver Ellwood Lever as a director on 7 August 2015 (3 pages) |
19 June 2015 | Termination of appointment of Daniel Hill as a secretary on 7 April 2015 (2 pages) |
19 June 2015 | Appointment of Mikesh Parekh as a secretary on 7 April 2015 (3 pages) |
19 June 2015 | Termination of appointment of Daniel Hill as a secretary on 7 April 2015 (2 pages) |
19 June 2015 | Appointment of Mikesh Parekh as a secretary on 7 April 2015 (3 pages) |
19 June 2015 | Termination of appointment of Daniel Hill as a secretary on 7 April 2015 (2 pages) |
19 June 2015 | Appointment of Mikesh Parekh as a secretary on 7 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Sonny Arora as a director on 17 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Sonny Arora as a director on 17 April 2015 (2 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Appointment of Mr Daniel Hill as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Robin Jones as a secretary (1 page) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Mr Daniel Hill as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Robin Jones as a secretary (1 page) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 August 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 August 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Termination of appointment of Simon Smith as a director (1 page) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Termination of appointment of Simon Smith as a director (1 page) |
28 March 2013 | Termination of appointment of Simon Smith as a director (1 page) |
28 March 2013 | Termination of appointment of Simon Smith as a director (1 page) |
5 March 2013 | Appointment of Mr Daniel Hill as a director (2 pages) |
5 March 2013 | Appointment of Mr Daniel Hill as a director (2 pages) |
7 February 2013 | Termination of appointment of Lawton Hathwaway Ltd as a director (1 page) |
7 February 2013 | Termination of appointment of Lawton Hathwaway Ltd as a director (1 page) |
25 January 2013 | Appointment of Lawton Hathwaway Ltd as a director (2 pages) |
25 January 2013 | Termination of appointment of Lawton Hathaway Ltd as a director (1 page) |
25 January 2013 | Appointment of Lawton Hathwaway Ltd as a director (2 pages) |
25 January 2013 | Termination of appointment of Lawton Hathaway Ltd as a director (1 page) |
13 March 2012 | Incorporation (24 pages) |
13 March 2012 | Incorporation (24 pages) |