OPAL TRAFFORD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 04081343
Status Liquidation
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 28 April 2016; Liquidators statement of receipts and payments to 28 April 2015; Insolvency:s/s cert, release of liquidator. The most likely internet sites of OPAL TRAFFORD LIMITED are www.opaltrafford.co.uk, and www.opal-trafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opal Trafford Limited is a Private Limited Company. The company registration number is 04081343. Opal Trafford Limited has been working since 02 October 2000. The present status of the company is Liquidation. The registered address of Opal Trafford Limited is Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3eb. . MELLOR, Craig Allan is a Secretary of the company. DUNCAN, Gavin Robert is a Director of the company. MELLOR, Craig Allan is a Director of the company. WALL, Stuart Barrie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARTIN, Graham Hunter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MELLOR, Craig Allan
Appointed Date: 02 October 2000

Director
DUNCAN, Gavin Robert
Appointed Date: 01 August 2010
63 years old

Director
MELLOR, Craig Allan
Appointed Date: 01 August 2010
54 years old

Director
WALL, Stuart Barrie
Appointed Date: 02 October 2000
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
MARTIN, Graham Hunter
Resigned: 19 December 2003
Appointed Date: 28 March 2002
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

OPAL TRAFFORD LIMITED Events

01 Jul 2016
Liquidators statement of receipts and payments to 28 April 2016
24 Aug 2015
Liquidators statement of receipts and payments to 28 April 2015
22 Jul 2015
Insolvency:s/s cert, release of liquidator
02 Jun 2015
Court order INSOLVENCY:court order - replacement of liquidator
02 Jun 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 53 more events
13 Nov 2000
Ad 06/10/00--------- £ si 2@1=2 £ ic 1/3
13 Nov 2000
Accounting reference date shortened from 31/10/01 to 31/03/01
13 Nov 2000
Secretary resigned
13 Nov 2000
Director resigned
02 Oct 2000
Incorporation

OPAL TRAFFORD LIMITED Charges

16 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 14 July 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a wilmslow park wilmslow road manchester…
16 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 14 July 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Legal charge
Delivered: 22 August 2001
Status: Satisfied on 14 July 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold land at wilmslow road manchester title numbers…
3 August 2001
Charge over building contract
Delivered: 22 August 2001
Status: Satisfied on 14 July 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the benefit of the company's interest in a building…
3 August 2001
Debenture
Delivered: 22 August 2001
Status: Satisfied on 14 July 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…