Company NameTransmerc Limited
Company StatusDissolved
Company Number02780679
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)

Directors

Director NameMr Edward Charles Jones
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleSalesman
Correspondence Address34 Highfield Road
Beverley
Nth Humberside
HU17 9QN
Director NameMr David Marshall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address27 Etherington Drive
Beverley
HU17 4TP
Secretary NamePaula Leak
NationalityBritish
StatusCurrent
Appointed25 February 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address7 St Marys Walk
Beverley
North Humberside
HU17 7AX
Director NameRobert David Hindley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(9 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleTransport Director
Correspondence Address51 St Georges Road
Hull
Humberside
HU3 6EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 November 1996Dissolved (1 page)
21 August 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)
29 March 1995Liquidators statement of receipts and payments (10 pages)