Company NameTranstechnical Limited
Company StatusDissolved
Company Number04834214
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 5 months ago)
Dissolution Date8 May 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Fanning
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 08 May 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address299 Lonsdale Avenue
Doncaster
South Yorkshire
DN2 6HJ
Director NameJohn William Waterhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2008)
RoleConsultant
Correspondence Address52 Gleadless View
Sheffield
S12 2UL
Secretary NameJohn William Waterhouse
NationalityBritish
StatusResigned
Appointed13 August 2003(4 weeks after company formation)
Appointment Duration4 years (resigned 22 August 2007)
RoleConsultant
Correspondence Address52 Gleadless View
Sheffield
S12 2UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address299 Lonsdale Avenue
Doncaster
South Yorkshire
DN2 6HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Accounts

Latest Accounts31 May 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Registered office address changed from the Old Booking Office Station Approach Saxilby Lincoln Lincolnshire LN1 2HB on 10 February 2012 (1 page)
10 February 2012Director's details changed for Mr Michael Fanning on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from The Old Booking Office Station Approach Saxilby Lincoln Lincolnshire LN1 2HB on 10 February 2012 (1 page)
10 February 2012Director's details changed for Mr Michael Fanning on 10 February 2012 (2 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(3 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 July 2009Accounts made up to 31 May 2009 (2 pages)
23 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
23 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
6 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 February 2009Accounts made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
9 June 2008Appointment Terminated Director john waterhouse (1 page)
9 June 2008Appointment terminated director john waterhouse (1 page)
8 February 2008Accounts made up to 31 July 2007 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 August 2007Secretary resigned (1 page)
11 October 2006Accounts made up to 31 July 2006 (6 pages)
11 October 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
28 June 2006Accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
23 August 2004Registered office changed on 23/08/04 from: 6 salisbury close saxilby lincoln LN1 2FS (1 page)
23 August 2004Accounts made up to 31 July 2004 (6 pages)
23 August 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
23 August 2004Registered office changed on 23/08/04 from: 6 salisbury close saxilby lincoln LN1 2FS (1 page)
4 August 2004Return made up to 31/07/04; full list of members (6 pages)
4 August 2004Return made up to 31/07/04; full list of members (6 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
16 July 2003Incorporation (9 pages)
16 July 2003Incorporation (9 pages)