Beighton
Sheffield
S20 1AW
Director Name | Mrs Pauline Anne Browne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 21 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
Secretary Name | Mrs Pauline Anne Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | The Oak Ankerbold Road Old Tupton Chesterfield Derbyshire S42 6BX |
Director Name | Jonathan Michael Browne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 1998) |
Role | General Manager |
Correspondence Address | 4 Meadow Croft North Wingfield Chesterfield Derbyshire S42 5UN |
Director Name | Peter Swinden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 16 Underhill Road Barlborough Chesterfield Derbyshire S43 4UX |
Director Name | Peter Day |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1999) |
Role | Administration Manager |
Correspondence Address | Mount Pleasant Top Road Hardwick Wood, Wingerworth Chesterfield Derbyshire S42 6RQ |
Director Name | Brian Hardwick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Green Swanwick Alfreton Derbyshire DE55 1AP |
Website | www.tranco-generators.co.uk |
---|
Registered Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Mr Michael Browne 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pauline Anne Browne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,677 |
Cash | £11 |
Current Liabilities | £523,384 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 April 2014 | Registered office address changed from Tranco Generators (Chesterfield) Ltd Ireland Close Fan Road Industrail Estate Staveley Chesterfield Derbyshire S43 3PT on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from Tranco Generators (Chesterfield) Ltd Ireland Close Fan Road Industrail Estate Staveley Chesterfield Derbyshire S43 3PT on 23 April 2014 (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Statement of affairs with form 4.19 (6 pages) |
22 April 2014 | Statement of affairs with form 4.19 (6 pages) |
7 February 2014 | Termination of appointment of Brian Hardwick as a director (2 pages) |
7 February 2014 | Termination of appointment of Brian Hardwick as a director (2 pages) |
27 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
26 June 2013 | Secretary's details changed for Mrs Pauline Anne Browne on 26 June 2013 (2 pages) |
26 June 2013 | Register(s) moved to registered office address (1 page) |
26 June 2013 | Director's details changed for Brian Hardwick on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Brian Hardwick on 26 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Mrs Pauline Anne Browne on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Michael Browne on 26 June 2013 (2 pages) |
26 June 2013 | Register(s) moved to registered office address (1 page) |
26 June 2013 | Director's details changed for Michael Browne on 26 June 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 June 2012 | Director's details changed for Brian Hardwick on 1 November 2011 (3 pages) |
20 June 2012 | Director's details changed for Brian Hardwick on 1 November 2011 (3 pages) |
20 June 2012 | Director's details changed for Brian Hardwick on 1 November 2011 (3 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (17 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (17 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 16 April 2011 (15 pages) |
13 May 2011 | Annual return made up to 16 April 2011 (15 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Register inspection address has been changed (2 pages) |
15 September 2010 | Register(s) moved to registered inspection location (2 pages) |
15 September 2010 | Secretary's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages) |
15 September 2010 | Register inspection address has been changed (2 pages) |
15 September 2010 | Secretary's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages) |
15 September 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2010 | Annual return made up to 16 April 2010 (14 pages) |
24 August 2010 | Annual return made up to 16 April 2010 (14 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 November 2009 | Annual return made up to 16 April 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 16 April 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages) |
12 November 2009 | Registered office address changed from Mount Pleasant, Top Road Hardwick Wood Wingerworth Chesterfield S42 6RQ on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from Mount Pleasant, Top Road Hardwick Wood Wingerworth Chesterfield S42 6RQ on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Browne on 26 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Michael Browne on 26 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages) |
9 October 2008 | Return made up to 16/04/08; no change of members
|
9 October 2008 | Return made up to 16/04/08; no change of members
|
27 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 July 2007 | Return made up to 16/04/07; no change of members (7 pages) |
13 July 2007 | Return made up to 16/04/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 June 2006 | Return made up to 16/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 16/04/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 May 2002 | Return made up to 16/04/02; full list of members
|
8 May 2002 | Return made up to 16/04/02; full list of members
|
12 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
11 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |