Company NameTransorbital Productions Limited
Company StatusDissolved
Company Number01494612
CategoryPrivate Limited Company
Incorporation Date30 April 1980(44 years ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Carl John Kingston
NationalityBritish
StatusClosed
Appointed16 March 1991(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address557 St Lane
Leeds
West Yorkshire
LS17 6JA
Director NameGlenn Frank Pinder
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 21 June 2005)
RoleBroadcaster
Correspondence Address6 Sunset Rise
Meanwood
Leeds
West Yorkshire
LS6 4LN
Director NameMr Carl John Kingston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(18 years, 1 month after company formation)
Appointment Duration7 years (closed 21 June 2005)
RoleRadio Presenter
Correspondence Address557 St Lane
Leeds
West Yorkshire
LS17 6JA
Director NameMr Carl John Kingston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 November 1997)
RoleRadio Presenter
Correspondence Address557 St Lane
Leeds
West Yorkshire
LS17 6JA
Director NameMichael Anthony Laing
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 August 1997)
RoleDisc Jookey
Correspondence Address32 Abbeydale Oval
Leeds
West Yorkshire
LS5 3RF
Director NameSusan Kathleen Kingston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(17 years, 3 months after company formation)
Appointment Duration3 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address557 Street Lane
Leeds
West Yorkshire
LS17 6JA

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,510
Current Liabilities£11,510

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Return made up to 15/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Registered office changed on 23/05/02 from: 7 wright street hull east yorkshire HU2 8HU (1 page)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 June 2001Return made up to 15/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Return made up to 15/05/99; no change of members (4 pages)
12 February 1999Particulars of mortgage/charge (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 15/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 60 commercial road hull north humberside HU1 2SG (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Return made up to 15/05/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 June 1996Return made up to 15/05/96; no change of members (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (8 pages)
28 June 1995Return made up to 15/05/95; no change of members (4 pages)