Company NameTransfrontier Limited
Company StatusDissolved
Company Number02799434
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameTransfrontier Import/Export Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dennis Anthony Cotler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(13 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PP
Director NameMr Michael Cotler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(13 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NN
Secretary NameMr Michael Cotler
NationalityBritish
StatusClosed
Appointed07 March 2007(13 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NN
Director NameMr Robert Haim Davila
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Tenterden Gardens
Hendon
London
NW4 1TG
Secretary NameMelissa Jane Davila
NationalityBritish
StatusResigned
Appointed24 April 2002(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Tenterden Gardens
Hendon
London
NW4 1TG
Director NameMelissa Jane Davila
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2007)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address27 Tenterden Gardens
Hendon
London
NW4 1TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1995(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 02 March 1998)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameAthene House Management Limited (Corporation)
StatusResigned
Appointed02 March 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2000)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameSME Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(7 years after company formation)
Appointment Duration2 years (resigned 24 April 2002)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB

Location

Registered Address2 Woodside Mews
Clayton Wood Close
Leeds
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£56,908
Current Liabilities£69,483

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2012Liquidators statement of receipts and payments to 29 October 2010 (6 pages)
16 April 2012Liquidators' statement of receipts and payments to 29 October 2010 (6 pages)
16 April 2012Liquidators' statement of receipts and payments to 29 October 2010 (6 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2009Statement of affairs with form 4.19 (5 pages)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-30
(1 page)
17 November 2009Statement of affairs with form 4.19 (5 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Return made up to 15/03/07; full list of members (3 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 2 woodside mews clayton wood close leeds LS16 6QE (1 page)
3 May 2007Registered office changed on 03/05/07 from: 2 woodside mews clayton wood close leeds LS16 6QE (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 15/03/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
26 March 2007Registered office changed on 26/03/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
10 March 2007Particulars of mortgage/charge (6 pages)
10 March 2007Particulars of mortgage/charge (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 15/03/06; full list of members (2 pages)
25 April 2006Return made up to 15/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 15/03/05; full list of members (2 pages)
19 May 2005Return made up to 15/03/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 15/03/04; full list of members (5 pages)
19 April 2004Return made up to 15/03/04; full list of members (5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2003Return made up to 15/03/03; full list of members (9 pages)
29 April 2003Return made up to 15/03/03; full list of members (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
19 November 2002Company name changed transfrontier import/export limi ted\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed transfrontier import/export limi ted\certificate issued on 19/11/02 (2 pages)
8 May 2002Return made up to 15/03/02; full list of members (5 pages)
8 May 2002Return made up to 15/03/02; full list of members (5 pages)
8 May 2002Secretary's particulars changed (1 page)
8 May 2002Secretary's particulars changed (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Director's particulars changed (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Secretary resigned (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 June 2001Registered office changed on 13/06/01 from: independent house independent business park imberhorne lane east grinstead RH19 1XT (1 page)
13 June 2001Registered office changed on 13/06/01 from: independent house independent business park imberhorne lane east grinstead RH19 1XT (1 page)
13 March 2001Return made up to 15/03/01; full list of members (6 pages)
13 March 2001Return made up to 15/03/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Registered office changed on 06/06/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
6 June 2000Registered office changed on 06/06/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
4 April 2000Return made up to 15/03/00; full list of members (6 pages)
4 April 2000Return made up to 15/03/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 1999Return made up to 15/03/99; no change of members (4 pages)
30 March 1999Return made up to 15/03/99; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Return made up to 15/03/98; no change of members (4 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
17 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997Return made up to 15/03/97; full list of members (6 pages)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley rd london NW11 7UR (1 page)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley rd london NW11 7UR (1 page)
30 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 15/03/96; no change of members (4 pages)
20 March 1996Return made up to 15/03/96; no change of members (4 pages)
26 May 1995Full accounts made up to 31 March 1995 (9 pages)
26 May 1995Full accounts made up to 31 March 1995 (9 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 April 1993Ad 01/04/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 1993Ad 01/04/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 April 1993Director resigned;new director appointed (2 pages)
20 April 1993Director resigned;new director appointed (2 pages)
15 March 1993Incorporation (13 pages)
15 March 1993Incorporation (13 pages)