Company NameTechnical Transport Solutions Limited
Company StatusDissolved
Company Number04746595
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date17 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kevin Godfrey Brayshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(1 day after company formation)
Appointment Duration6 years, 9 months (closed 17 February 2010)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressPademoor Cottage Pademoor
Eastoft
Scunthorpe
South Humberside
DN17 4PZ
Secretary NameMrs Dawn Brayshaw
NationalityBritish
StatusClosed
Appointed16 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPademoor Cottage Eastoft
Scunthorpe
North Lincs
DN17 4PZ
Director NameMrs Dawn Brayshaw
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(4 years, 9 months after company formation)
Appointment Duration2 years (closed 17 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPademoor Cottage Eastoft
Scunthorpe
North Lincs
DN17 4PZ
Director NameMrs Dawn Brayshaw
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2007)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressPademoor Cottage Eastoft
Scunthorpe
North Lincs
DN17 4PZ
Secretary NameMrs Dawn Brayshaw
NationalityBritish
StatusResigned
Appointed29 April 2003(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2007)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressPademoor Cottage Eastoft
Scunthorpe
North Lincs
DN17 4PZ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,352
Cash£6,732
Current Liabilities£110,415

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2010Final Gazette dissolved following liquidation (1 page)
17 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
9 October 2008Statement of affairs with form 4.19 (5 pages)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Statement of affairs with form 4.19 (5 pages)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-01
(1 page)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2008Registered office changed on 19/09/2008 from suite 2 & 3 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page)
19 September 2008Registered office changed on 19/09/2008 from suite 2 & 3 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page)
25 February 2008Director appointed dawn brayshaw (2 pages)
25 February 2008Director appointed dawn brayshaw (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
26 July 2007Return made up to 28/04/07; full list of members (2 pages)
26 July 2007Return made up to 28/04/07; full list of members (2 pages)
25 July 2007Secretary resigned;director resigned (1 page)
25 July 2007Secretary resigned;director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
15 February 2007Return made up to 28/04/06; full list of members (3 pages)
15 February 2007Registered office changed on 15/02/07 from: suite 14C 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page)
15 February 2007Registered office changed on 15/02/07 from: suite 14C 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page)
15 February 2007Return made up to 28/04/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 28/04/05; full list of members (7 pages)
29 July 2005Return made up to 28/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 28/04/04; full list of members (7 pages)
14 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Particulars of mortgage/charge (11 pages)
9 June 2003Particulars of mortgage/charge (11 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
22 May 2003Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
22 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)