Company NameTransformation Africa Limited
Company StatusDissolved
Company Number04760794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Ann Louise Durose
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3a Platt Lane
Dobcross
Saddleworth
Lancashire
OL3 5AD
Director NameJacqueline Lowry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleConsultant
Correspondence Address7 Cupstone Close
East Morton
Keighley
West Yorkshire
BD20 5JA
Director NameMr Snow-White Caswell Lukhele
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address65 Clarendon Road
Luton
Bedfordshire
LU2 7PJ
Secretary NameAmanda Louise Spedding
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Brearley Hall
Woodmere Drive, Old Whittington
Chesterfield
Derbyshire
S41 9TA
Director NameNicholas Bailey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleConsultant
Correspondence AddressOrchard Gate
Pondtail Drive, Horsham
Redhill
Sussex
RH12 5HY

Location

Registered AddressNorwich Union House, High Street
Huddersfield
West Yorkshire
HD1 2LR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
24 September 2004Annual return made up to 12/05/04 (4 pages)
17 July 2003Director resigned (1 page)
12 May 2003Incorporation (20 pages)