Company NameTranselastic Limited
Company StatusDissolved
Company Number00756255
CategoryPrivate Limited Company
Incorporation Date3 April 1963(61 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 7 months ago)
Previous NameStephens Miraclo Extremultus Limited

Business Activity

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

Directors

Director NameAndrew Inches Stephens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(29 years, 6 months after company formation)
Appointment Duration10 years, 12 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mistals 8 Timberwood
Thunderbridge Kirkburton
Huddersfield
West Yorkshire
HD8 0PB
Secretary NameRachel Helen Gelder
NationalityBritish
StatusClosed
Appointed01 November 1996(33 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address6 Whitebeam Park
Birkby
Huddersfield
Yorkshire
HD2 2GZ
Director NameMr Leonard Brown
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(29 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address38 Stamford Grove
Stalybridge
Cheshire
SK15 1LZ
Director NameMr David James Butterworth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(29 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 August 1993)
RoleProduction Director
Correspondence Address3 Turncliffe Crescent
Marple
Stockport
Cheshire
SK6 6JP
Director NameMr David McDonald King
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(29 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleMarketing Director
Correspondence Address4 Winnington Road
Marple
Stockport
Cheshire
SK6 6PD
Director NameMr Brian Leek
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(29 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleSales Director
Correspondence Address154 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9DL
Director NameMr Roger David Vernon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleFinance Director
Correspondence Address16 High View
Glossop
Derbyshire
SK13 9LR
Secretary NameMr Roger David Vernon
NationalityBritish
StatusResigned
Appointed18 October 1992(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleCompany Director
Correspondence Address16 High View
Glossop
Derbyshire
SK13 9LR

Location

Registered AddressUnit 4 Fifth Avenue
Tameside Park Dukinfield
Cheshire
SK16 4PP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
7 March 2003Declaration of shares redemption:auditor's report (3 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
17 February 2003Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2002Auditor's resignation (1 page)
21 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 November 2001Return made up to 18/10/01; no change of members (7 pages)
30 May 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
10 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
7 June 2000Secretary's particulars changed (1 page)
21 December 1999Company name changed stephens miraclo extremultus lim ited\certificate issued on 22/12/99 (2 pages)
28 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Registered office changed on 26/10/99 from: tudor house, tudor industrial estate, dukinfield, cheshire SK16 4RN (1 page)
11 June 1999Secretary's particulars changed (1 page)
7 June 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
12 October 1998Return made up to 18/10/98; no change of members (4 pages)
27 August 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
8 April 1998Director resigned (1 page)
22 October 1997Return made up to 18/10/97; no change of members (4 pages)
23 September 1997Secretary's particulars changed (1 page)
25 June 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Return made up to 18/10/96; full list of members (8 pages)
8 January 1997Secretary resigned;director resigned (1 page)
20 May 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
17 October 1995Return made up to 18/10/95; no change of members (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 February 1972Memorandum and Articles of Association (8 pages)
17 July 1967Company name changed\certificate issued on 17/07/67 (3 pages)
3 April 1963Incorporation (14 pages)