Company NameTranstar Promotions Limited
DirectorIrene Anne Talbot
Company StatusDissolved
Company Number03089478
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIrene Anne Talbot
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(9 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleLicensee
Correspondence AddressLittle Bull Inn St Helena
Denholme
Bradford
West Yorkshire
BD13 4JJ
Secretary NameMark Anthony Dent
NationalityBritish
StatusCurrent
Appointed14 May 1996(9 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressThe Little Bull Inn St Helena
Denholme
Bradford
West Yorkshire
BD13 4JJ
Director NameMr Graham Michael Moore-Howell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address244 Heaton Road
Bradford
West Yorkshire
BD9 4PS
Secretary NameMr Robert Copeland
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address66 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY
Director NameMr Robert Copeland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 1995)
RoleSecretary
Correspondence Address66 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY
Secretary NamePeter William Howell
NationalityBritish
StatusResigned
Appointed09 November 1995(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 April 1996)
RoleCompany Director
Correspondence Address3 Allenby Drive
Leeds
LS11 5RP
Director NameFrank Edward Dickinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 1 month after company formation)
Appointment Duration3 weeks (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressAllendale House 1 Poppleton Croft
Tingley
Wakefield
West Yorkshire
WF3 1XB

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1997Appointment of a voluntary liquidator (1 page)
2 April 1997Statement of affairs (7 pages)
17 March 1997Registered office changed on 17/03/97 from: suite 8 crown house armley road leeds LS12 2EJ (1 page)
24 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
18 September 1996Return made up to 09/08/96; full list of members (6 pages)
8 August 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Ad 04/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
14 November 1995Registered office changed on 14/11/95 from: 7 ingram street leeds LS11 9AY (1 page)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995New director appointed (2 pages)