Company NameTransorganics Limited
Company StatusDissolved
Company Number01027912
CategoryPrivate Limited Company
Incorporation Date19 October 1971(52 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Douglas Holland
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Director NameDavid Thorpe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address13 Place De La Frette
78360 Montesson
Foreign
France
Director NameMr David Robert Flynn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElton 11 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Director NameBrian Lawrence Holland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address14 Pear Tree Close
Marple Bridge
Stockport
Cheshire
SK6 5ER
Director NameFreda Holland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address34 The Ridgway
Romiley
Stockport
Cheshire
SK6 3EY
Director NameAlan James Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Park Lane
Leeds
West Yorkshire
LS8 2EX
Secretary NameMr Ian Douglas Holland
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Director NamePeter John Dickinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address3 Newborough Close
Callands
Warrington
WA5 9JG

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,733,556
Gross Profit£280,124
Net Worth£586,229
Current Liabilities£1,835,538

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
14 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
19 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Receiver's abstract of receipts and payments (2 pages)
17 March 2005Receiver ceasing to act (1 page)
13 December 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Receiver's abstract of receipts and payments (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 27 the downs altrincham WA14 2QD (1 page)
5 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2003Appointment of a voluntary liquidator (1 page)
5 June 2003Statement of affairs (11 pages)
27 May 2003Registered office changed on 27/05/03 from: 140 moss lane macclesfield cheshire SK11 7YT (1 page)
6 May 2003Receiver's abstract of receipts and payments (3 pages)
30 March 2002Receiver's abstract of receipts and payments (3 pages)
25 October 2001Director resigned (1 page)
28 June 2001Administrative Receiver's report (9 pages)
30 March 2001Appointment of receiver/manager (1 page)
20 March 2001Full accounts made up to 31 May 2000 (15 pages)
20 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
11 December 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 31 May 1999 (15 pages)
26 March 1999Full accounts made up to 31 May 1998 (15 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Accounts for a medium company made up to 31 May 1996 (15 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 March 1996Full accounts made up to 31 May 1995 (15 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)