Company NameTransbill Limited
Company StatusDissolved
Company Number01828610
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Hensby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield 87 South Lane
Netherton
Wakefield
West Yorkshire
WF4 4LL
Director NameSir Rodney Myerscough Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm
Woolley Park Woolley
Wakefield
West Yorks
WF4 2JS
Secretary NameSir Rodney Myerscough Walker
NationalityBritish
StatusClosed
Appointed22 November 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressPine Lodge Home Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2JS

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Receiver ceasing to act (1 page)
29 March 1996Registered office changed on 29/03/96 from: merchants granary 15 cheapside wakefield WF1 2SD (1 page)
25 October 1995Receiver's abstract of receipts and payments (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 1 the embankment neville street leeds LS1 4DW (1 page)