Company NameTrantel Limited
Company StatusDissolved
Company Number03954518
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Sinclair Murray Trantor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (closed 29 December 2009)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Secretary NameDeborah Marie Trantor
NationalityBritish
StatusClosed
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (closed 29 December 2009)
RoleSecretary
Correspondence Address17 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Director NameNicola Eve Farrell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Oakwood Lane
Leeds
West Yorkshire
LS8 2JQ
Secretary NameRobert Paul Forster
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Hawthorn View
Leeds
West Yorkshire
LS7 4PL

Location

Registered Address17 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£740
Cash£7
Current Liabilities£14,456

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 23/03/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (12 pages)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 March 2006Return made up to 23/03/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 April 2005Secretary's particulars changed (2 pages)
3 April 2005Return made up to 23/03/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 April 2004Return made up to 23/03/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 April 2003Return made up to 23/03/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 April 2002Return made up to 23/03/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 March 2001Return made up to 23/03/01; full list of members (6 pages)
7 July 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
10 April 2000Ad 04/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2000New secretary appointed (2 pages)
23 March 2000Incorporation (22 pages)