Company NameTranscontinental Sales Limited
Company StatusDissolved
Company Number02781039
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Charlton Heald
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(7 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 19 December 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Upton Park
Chester
Cheshire
CH2 1DG
Wales
Director NameWendy Margaret Halsall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(11 years after company formation)
Appointment Duration2 years, 10 months (closed 19 December 2006)
RoleAccountant
Correspondence Address27 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed14 February 2000(7 years after company formation)
Appointment Duration6 years, 10 months (closed 19 December 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRichard David Merson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2000)
RoleAccountant
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Secretary NameIan Thomas Weldon
NationalityBritish
StatusResigned
Appointed06 September 1993(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1996)
RoleSecretary
Correspondence Address42 Wells Close
Mickle Trafford
Chester
CH2 4DZ
Wales
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameWilliam Frank Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marford Heights
Wrexham
Clwyd
LL12 8TJ
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Current Liabilities£231,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Return made up to 19/01/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
19 April 2005Return made up to 19/01/05; full list of members (2 pages)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (8 pages)
10 March 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
3 February 2004Return made up to 19/01/04; full list of members (5 pages)
8 October 2003Secretary's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 19/01/03; full list of members (5 pages)
14 August 2002Auditor's resignation (1 page)
15 June 2002Director's particulars changed (1 page)
31 May 2002Full accounts made up to 31 December 2001 (8 pages)
13 February 2002Return made up to 19/01/02; full list of members (5 pages)
22 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 November 2001Full accounts made up to 30 June 2001 (8 pages)
22 February 2001Return made up to 19/01/01; full list of members (5 pages)
20 February 2001Return made up to 19/01/01; full list of members (5 pages)
31 October 2000Full accounts made up to 30 June 2000 (9 pages)
5 September 2000Secretary resigned (1 page)
20 March 2000Return made up to 19/01/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
25 November 1999Full accounts made up to 30 June 1999 (9 pages)
28 July 1999Amended full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
16 April 1999Return made up to 19/01/99; full list of members (5 pages)
22 April 1998Full accounts made up to 30 June 1997 (9 pages)
25 March 1998Return made up to 19/01/98; full list of members (5 pages)
14 January 1998Registered office changed on 14/01/98 from: dennis house marsden street manchester M2 1JD (1 page)
3 August 1997Secretary's particulars changed (1 page)
20 May 1997Secretary's particulars changed (1 page)
20 May 1997Return made up to 19/01/97; full list of members (5 pages)
16 October 1996Full accounts made up to 30 June 1996 (9 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
17 June 1996Return made up to 08/05/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 June 1995 (10 pages)