Company NameTranshaul Transport Limited
DirectorsBarry Meager and Bernadette Meager
Company StatusDissolved
Company Number03685745
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Previous NameCompleteconfidence Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameBarry Meager
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleHaulage Contractor
Correspondence Address92 Oakfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HW
Director NameBernadette Meager
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address92 Greenfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HN
Secretary NameSamantha Claire Meager
NationalityBritish
StatusCurrent
Appointed01 April 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address20 Egglestone Terrace
Stockton On Tees
Cleveland
TS18 1JR
Secretary NameBernadette Meager
NationalityBritish
StatusResigned
Appointed05 March 1999(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 April 1999)
RoleCompany Director
Correspondence Address92 Greenfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
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 End28 February

Filing History

12 May 2002Dissolved (1 page)
12 February 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
4 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2000Appointment of a voluntary liquidator (1 page)
4 May 2000Statement of affairs (5 pages)
14 April 2000Registered office changed on 14/04/00 from: 92 greenfield drive eaglescliffe stockton on tees cleveland TS16 0HN (1 page)
22 February 2000Return made up to 18/12/99; full list of members (6 pages)
21 October 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
23 June 1999Registered office changed on 23/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
23 March 1999Company name changed completeconfidence LIMITED\certificate issued on 24/03/99 (2 pages)
18 December 1998Incorporation (15 pages)