Company NameTranby Holdings Limited
DirectorsGunhilde Elizabeth Buck and Michael Leslie Buck
Company StatusDissolved
Company Number01536076
CategoryPrivate Limited Company
Incorporation Date24 December 1980(43 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGunhilde Elizabeth Buck
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Hall Walk
Welton
Brough
North Humberside
HU15 1PN
Director NameMichael Leslie Buck
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Hall Walk
Welton
Brough
North Humberside
HU15 1PN
Secretary NameGunhilde Elizabeth Buck
NationalityBritish
StatusCurrent
Appointed14 June 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Hall Walk
Welton
Brough
North Humberside
HU15 1PN

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryGroup
Accounts Year End05 April

Filing History

5 November 1996Dissolved (1 page)
5 August 1996Return of final meeting in a members' voluntary winding up (4 pages)
6 July 1995£ ic 20000/16000 24/04/95 £ sr 4000@1=4000 (1 page)
10 May 1995Registered office changed on 10/05/95 from: 5 hall walk welton brough north humberside HU15 1PN (1 page)
10 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 May 1995Appointment of a voluntary liquidator (2 pages)
10 May 1995Declaration of solvency (6 pages)
30 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 August 1992Return made up to 14/06/92; change of members (6 pages)
12 July 1986Return made up to 10/07/86; full list of members (6 pages)