Company NameTrans Tech (UK) Limited
Company StatusDissolved
Company Number05465663
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul Wriglesworth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(10 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Stanbury Road
Hull
North Humberside
HU6 7BW
Director NameJohn Gordon Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(2 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressThe Willows Harland Rise
Harland Way
Cottingham
East Yorkshire
HU16 5TB
Secretary NameMr Phillip George Webster
NationalityBritish
StatusResigned
Appointed15 June 2005(2 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
HU17 7RA
Secretary NameJohn Gordon Holmes
NationalityBritish
StatusResigned
Appointed19 August 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2012)
RoleTransport Manager
Correspondence AddressThe Willows Harland Rise
Harland Way
Cottingham
East Yorkshire
HU16 5TB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCherry Lodge Malton Road
Cherry Burton
Beveley
East Yorshhire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul Wrigglesworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,895
Cash£3,266
Current Liabilities£17,033

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Termination of appointment of John Holmes as a secretary (1 page)
8 August 2012Termination of appointment of John Gordon Holmes as a secretary on 7 August 2012 (1 page)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
25 May 2012Amended total exemption small company accounts made up to 31 May 2010 (8 pages)
25 May 2012Amended accounts made up to 31 May 2010 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Amended total exemption small company accounts made up to 31 May 2008 (7 pages)
21 July 2011Amended accounts made up to 31 May 2008 (7 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 July 2010Director's details changed for Paul Wriglesworth on 27 May 2010 (2 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Paul Wriglesworth on 27 May 2010 (2 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
3 July 2007Return made up to 27/05/07; full list of members (2 pages)
3 July 2007Return made up to 27/05/07; full list of members (2 pages)
12 October 2006Accounts made up to 31 May 2006 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
27 May 2005Incorporation (15 pages)
27 May 2005Incorporation (15 pages)