This company is commonly known as Ca Traffic Limited. The company was founded 29 years ago and was given the registration number 02964439. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | CA TRAFFIC LIMITED |
---|---|---|
Company Number | : | 02964439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 27 April 2017 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 04 January 2007 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 27 October 2006 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Secretary | 01 January 2015 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 28 February 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 15 February 2006 | Active |
The Coach House Church End Road, Shenley Brook End, Milton Keynes, MK5 7AA | Secretary | 30 September 2002 | Active |
98 Pennycress Way, Newport Pagnell Milton Keynes, MK16 8TT | Secretary | 02 September 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 September 1994 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Director | 15 February 2006 | Active |
1 Kingsleigh Croft, Four Oaks, Sutton Coldfield, B75 5TL | Director | 02 July 2007 | Active |
Griffin Lane, Griffin Lane, Aylesbury, England, HP19 8BP | Director | 06 November 2006 | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | 15 February 2006 | Active |
Woodlands Plantation Road, Leighton Buzzard, LU7 7HT | Director | 02 September 1994 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 19 June 2007 | Active |
5 Pound Close, Wicken, Milton Keynes, MK19 6BN | Director | 10 April 1995 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 15 February 2006 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 11 March 2008 | Active |
98 Pennycress Way, Newport Pagnell Milton Keynes, MK16 8TT | Director | 02 September 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 September 1994 | Active |
Hill & Smith Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westhaven House, Arleston Way, Solihull, England, B90 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-11-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-04 | Address | Change sail address company with new address. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type small. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.