Company NameChristina Traynor Agencies Ltd.
Company StatusDissolved
Company NumberSC217379
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameHardbrook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameChristina Traynor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 16 March 2021)
RoleFurniture Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Tapitlaw Grove
Comrie
Dunfermline
KY12 9XE
Scotland
Secretary NameMr Leo Francis Traynor
NationalityBritish
StatusResigned
Appointed10 May 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 14 August 2018)
RoleKitchen Retailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressTaxassist Accountants
52 Bruce Street
Dunfermline
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christina Traynor
100.00%
Ordinary

Financials

Year2014
Turnover£52,912
Net Worth£414
Current Liabilities£8,707

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Application to strike the company off the register (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 April 2019Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to Taxassist Accountants 52 Bruce Street Dunfermline KY12 7AG on 24 April 2019 (1 page)
15 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
15 March 2019Termination of appointment of Leo Francis Traynor as a secretary on 14 August 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
16 March 2018Change of details for Mrs Christina Traynor as a person with significant control on 15 February 2018 (2 pages)
10 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
30 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
12 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
7 April 2010Director's details changed for Christina Traynor on 28 March 2010 (2 pages)
7 April 2010Director's details changed for Christina Traynor on 28 March 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
6 May 2009Return made up to 28/03/09; full list of members (3 pages)
6 May 2009Return made up to 28/03/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 April 2008Return made up to 28/03/08; full list of members (3 pages)
11 April 2008Return made up to 28/03/08; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
14 May 2007Return made up to 28/03/07; full list of members (2 pages)
14 May 2007Return made up to 28/03/07; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
28 April 2006Return made up to 28/03/06; full list of members (2 pages)
28 April 2006Return made up to 28/03/06; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 April 2005Return made up to 28/03/05; full list of members (2 pages)
5 April 2005Return made up to 28/03/05; full list of members (2 pages)
14 April 2004Return made up to 28/03/04; full list of members (6 pages)
14 April 2004Return made up to 28/03/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 April 2003Return made up to 28/03/03; full list of members (6 pages)
14 April 2003Return made up to 28/03/03; full list of members (6 pages)
27 January 2003Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
27 January 2003Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
27 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
27 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 April 2002Return made up to 28/03/02; full list of members (6 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
9 November 2001Company name changed hardbrook LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed hardbrook LIMITED\certificate issued on 09/11/01 (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
28 March 2001Incorporation (17 pages)
28 March 2001Incorporation (17 pages)