Company NameTraynor Mechanical Services Limited
Company StatusDissolved
Company Number09828127
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Bernard Traynor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Henry Street
Redcar
Cleveland
TS10 1BJ
Director NameMrs Stephanie Traynor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(9 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Henry Street
Redcar
Cleveland
TS10 1BJ

Location

Registered Address16 Henry Street
Redcar
Cleveland
TS10 1BJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
9 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100
(3 pages)
9 August 2016Appointment of Mrs Stephanie Traynor as a director on 9 August 2016 (2 pages)
9 August 2016Appointment of Mrs Stephanie Traynor as a director on 9 August 2016 (2 pages)
9 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100
(3 pages)
17 May 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 16 Henry Street Redcar Cleveland TS10 1BJ on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 16 Henry Street Redcar Cleveland TS10 1BJ on 17 May 2016 (2 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
(23 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
(23 pages)