Company NameTranspro Limited
DirectorIan Edley
Company StatusDissolved
Company Number02761999
CategoryPrivate Limited Company
Incorporation Date4 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Edley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(4 months, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenacres
Rainmarsh
Rotherham
South Yorkshire
S62 6LD
Director NameIan Edley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenacres
Rainmarsh
Rotherham
South Yorkshire
S62 6LD
Director NameMr Andrew Stark Hume
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HN
Secretary NameRonald Edley
NationalityBritish
StatusResigned
Appointed20 December 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1994)
RoleSalesman
Correspondence Address25 Kirkdale Crescent
Sheffield
South Yorkshire
S13 9LG
Director NameMr Andrew Stark Hume
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 1997)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HN
Secretary NameOdette Danielle Warrender
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1997)
RoleSales Executive
Correspondence Address2 Green Acres
Rawmarsh
Rotherham
South Yorkshire
S62 6LD
Secretary NameMarie Jayne Edley
NationalityBritish
StatusResigned
Appointed13 March 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 1999)
RoleCompany Director
Correspondence Address34 New Road
Tintwistle
Glossop
Derbyshire
SK13 1JN
Director NameMr Andrew Stark Hume
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HN
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 September 2000Dissolved (1 page)
19 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Appointment of a voluntary liquidator (1 page)
12 August 1999Statement of affairs (6 pages)
12 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 August 1999Registered office changed on 09/08/99 from: meadow way swinton meadows industrial estat rotherham south yorkshire S64 8AB (1 page)
23 July 1999Appointment of a voluntary liquidator (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
7 December 1998Return made up to 04/11/98; full list of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: unit 3A swinton meadows industrial estate mexborough south yorkshire S64 8AB (1 page)
4 February 1998Secretary's particulars changed (1 page)
4 February 1998Return made up to 04/11/97; no change of members (6 pages)
8 October 1997Director resigned (1 page)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
12 November 1996Return made up to 04/11/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 October 1995Return made up to 04/11/95; no change of members (4 pages)
22 September 1995Auditor's resignation (2 pages)