Company NameTranstrek Limited
DirectorsIsobel Rogers and Stuart Rogers
Company StatusLiquidation
Company Number01887492
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIsobel Rogers
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address14 Beechcroft
Rothbury
Morpeth
Northumberland
NE65 7RA
Director NameStuart Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCar Salesman
Correspondence AddressMasons Yard
Thropton Rothbury
Morpeth
Northumberland
Secretary NameIsobel Rogers
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address14 Beechcroft
Rothbury
Morpeth
Northumberland
NE65 7RA
Director NamePaul Rogers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1991)
RoleCar Salsman
Correspondence AddressStar House Main Street
Rothbury
Morpeth
Northumberland
NE65 7TY

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1994
Turnover£1,312,177
Gross Profit£137,413
Net Worth£114,194
Current Liabilities£186,828

Accounts

Next Accounts Due31 January 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due5 August 2016 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2000Receiver's abstract of receipts and payments (2 pages)
20 July 2000Receiver's abstract of receipts and payments (2 pages)
12 July 2000Receiver ceasing to act (1 page)
12 July 2000Receiver ceasing to act (1 page)
19 August 1999Receiver's abstract of receipts and payments (2 pages)
19 August 1999Receiver's abstract of receipts and payments (2 pages)
18 August 1998Receiver ceasing to act (1 page)
18 August 1998Receiver ceasing to act (1 page)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
30 April 1998Registered office changed on 30/04/98 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
30 April 1998Registered office changed on 30/04/98 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
21 August 1997Receiver's abstract of receipts and payments (2 pages)
21 August 1997Receiver's abstract of receipts and payments (2 pages)
6 September 1996Receiver's abstract of receipts and payments (2 pages)
6 September 1996Receiver's abstract of receipts and payments (2 pages)
8 July 1996Appointment of a liquidator (2 pages)
8 July 1996Appointment of a liquidator (2 pages)
22 March 1996Administrative Receiver's report (26 pages)
22 March 1996Administrative Receiver's report (26 pages)
8 March 1996Order of court to wind up (1 page)
8 March 1996Order of court to wind up (1 page)
8 March 1996Appointment of a liquidator (1 page)
8 March 1996Appointment of a liquidator (1 page)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Registered office changed on 17/08/95 from: thropton motor co masons yard thropton northumberland NE65 7LR (1 page)
17 August 1995Registered office changed on 17/08/95 from: thropton motor co masons yard thropton northumberland NE65 7LR (1 page)
9 August 1995Appointment of receiver/manager (2 pages)
9 August 1995Appointment of receiver/manager (2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)