This company is commonly known as Trafford Shopmobility (& Access Group). The company was founded 26 years ago and was given the registration number 03438296. The firm's registered office is in ALTRINCHAM. You can find them at 90 Stamford New Road, , Altrincham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRAFFORD SHOPMOBILITY (& ACCESS GROUP) |
---|---|---|
Company Number | : | 03438296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Stamford New Road, Altrincham, England, WA14 1DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Wingfield Street, Stretford, Manchester, England, M32 0PJ | Director | 13 February 2023 | Active |
93 Royton Avenue, Sale Moor, Trafford, M33 2TU | Secretary | 23 September 1997 | Active |
16 Alexander Drive, Timperley, Altrincham, WA15 6NH | Secretary | 05 May 2003 | Active |
19 Regent Road, Altrincham, Cheshire, WA14 1RY | Secretary | 06 December 2010 | Active |
Myerson Solicitos Llp, Regent Road, Altrincham, United Kingdom, WA14 1RX | Secretary | 26 September 2016 | Active |
21, Hall Lane, Baguley, Manchester, United Kingdom, M23 1AQ | Secretary | 17 October 2008 | Active |
55 West View Court, West View Road, Manchester, M22 4LG | Secretary | 10 January 2000 | Active |
93 Royton Avenue, Sale Moor, Trafford, M33 2TU | Director | 23 September 1997 | Active |
4 Devisdale Grange, Groby Road, Altrincham, WA14 2BY | Director | 27 June 2005 | Active |
38, Mentone Crescent, Crossacres, Manchester, United Kingdom, M22 9YH | Director | 17 October 2008 | Active |
27-31, Regent Road, Altrincham, United Kingdom, WA14 1RX | Director | 24 October 2016 | Active |
19, Regent Rd, Altrincham, WA14 3PY | Director | 26 September 2016 | Active |
19, Regent Road, Altrincham, United Kingdom, WA14 1RY | Director | 13 June 2016 | Active |
48 Dale Grove, Timperley, Altrincham, WA15 6JY | Director | 23 September 1997 | Active |
54 Broady St Mall, Stretford Mall, Stretford, Manchester, England, M32 9BB | Director | 01 July 2016 | Active |
54 Broady St Mall, Stretford Mall, Stretford, Manchester, England, M32 9BB | Director | 10 September 2019 | Active |
54 Broady St Mall, Stretford Mall, Stretford, Manchester, England, M32 9BB | Director | 29 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-13 | Dissolution | Dissolution application strike off company. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.