Company NameTransport Electrical & Security Ltd.
Company StatusDissolved
Company Number03052320
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed03 March 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameJohn Steven Curtis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleAuto Electrician
Correspondence Address9 Denton Patch
Emmerson Green Village
Bristol
BS16 7DP
Director NameEdward Joseph Lambe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleVehicle Security Equipment
Correspondence Address8 The Grove
New Road Rangeworthy
Bristol
BS17 5PY
Secretary NameMr David William Campbell
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cousins Close
Henbury
Bristol
BS10 7XH
Secretary NameEdward Joseph Lambe
NationalityBritish
StatusResigned
Appointed12 May 1995(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 04 October 2002)
RoleAuto Electrician
Correspondence Address8 The Grove
New Road Rangeworthy
Bristol
BS17 5PY
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Secretary NameMr Robert Daniel Kelly
NationalityBritish
StatusResigned
Appointed04 October 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenwich House
North Street Sheepscar
Leeds
West Yorkshire
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
18 October 2004Application for striking-off (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
4 May 2004Return made up to 02/05/04; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
3 June 2003Return made up to 02/05/03; full list of members (6 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New director appointed (3 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
17 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: unit 5 downend business park north street downend bristol BS16 5SE (1 page)
17 May 2002Director's particulars changed (1 page)
17 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
24 May 2001Return made up to 02/05/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 July 2000 (12 pages)
9 November 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
16 May 2000Return made up to 02/05/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (14 pages)
21 May 1999Return made up to 02/05/99; no change of members (4 pages)
16 December 1998Full accounts made up to 30 April 1998 (14 pages)
19 May 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
11 June 1997Return made up to 02/05/97; full list of members (6 pages)
11 March 1997Full accounts made up to 30 April 1996 (13 pages)
29 May 1996Registered office changed on 29/05/96 from: 6 cousins close henbury bristol BS10 7XH (1 page)
14 May 1996Return made up to 02/05/96; full list of members (6 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Accounting reference date notified as 30/04 (1 page)
18 May 1995Ad 02/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
11 May 1995New director appointed (2 pages)
4 May 1995Secretary resigned (2 pages)
2 May 1995Incorporation (20 pages)