Company NameTDA Transitions Limited
DirectorChristopher Bernard Dunn
Company StatusDissolved
Company Number02844205
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Previous NameTDA Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Bernard Dunn
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Augustus Close
Brentford Dock
Brentford
Middlesex
TW8 8QE
Secretary NameVivien Mary Dunn
NationalityBritish
StatusCurrent
Appointed21 December 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address28 Augustus Close
Brentford Dock
Brentford
Middlesex
TW8 8QE
Director NameMr David Michael Styles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 21 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMr Giles Henry Christian Storey
NationalityBritish
StatusResigned
Appointed17 November 1993(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 21 December 1993)
RoleCompany Director
Correspondence Address7 Kensington Gardens
Hale
Altrincham
Cheshire
WA15 9DP
Director NameMs Maureen Kaye Thorne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address38 Augustus Close
Brentford
Middlesex
TW8 8QE
Director NameJohn Robson Featherstone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 15 January 2004)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QQ
Director NameJohn Michael Hoare
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2001)
RoleDir & Business Consultant
Correspondence AddressCuylers
The Street, Thurlow
Haverhill
Suffolk
CB9 7LA
Director NameJohn Stuart Murray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 1999)
RoleMarketing Director
Correspondence AddressMeadowhead Farm
Higher Ramsgreave Road
Blackburn
Lancashire
BB1 9DJ
Director NameDavid Martin Wagstaff
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1998)
RoleManagement Consultant
Correspondence Address50 Hatfield Road
London
W4 1AF
Director NameRobert Goodall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sidney Road
St Margaretsd
Twickenham
Middlesex
TW1 1JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£221,437
Cash£136,202
Current Liabilities£334,007

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 April 2006Dissolved (1 page)
17 January 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2005Appointment of a voluntary liquidator (1 page)
7 January 2005Administrator's progress report (10 pages)
7 January 2005Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
6 August 2004Administrator's progress report (7 pages)
6 April 2004Result of meeting of creditors (11 pages)
19 March 2004Statement of affairs (5 pages)
17 March 2004Statement of administrator's proposal (11 pages)
10 February 2004Registered office changed on 10/02/04 from: 26 augustus close brentford dock brentford middlesex TW8 8QE (1 page)
5 February 2004Appointment of an administrator (1 page)
25 January 2004Director resigned (1 page)
10 September 2003Return made up to 11/08/03; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 September 2001Return made up to 11/08/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
23 April 2001Director resigned (1 page)
12 January 2001Company name changed tda consulting LIMITED\certificate issued on 12/01/01 (2 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
29 August 2000Return made up to 11/08/00; full list of members (7 pages)
18 May 2000Director resigned (1 page)
1 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 October 1999New director appointed (2 pages)
7 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1999Director resigned (1 page)
5 February 1999Full accounts made up to 31 August 1998 (18 pages)
7 September 1998Return made up to 11/08/98; full list of members (10 pages)
7 May 1998Director resigned (1 page)
31 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 September 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 1997New director appointed (2 pages)
20 July 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
21 October 1996Full accounts made up to 30 June 1996 (16 pages)
13 October 1996New director appointed (2 pages)
13 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Full accounts made up to 30 June 1995 (16 pages)
25 October 1995Return made up to 11/08/95; change of members (6 pages)
24 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 October 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
18 October 1995Director resigned (2 pages)
11 October 1995Ad 29/06/95--------- £ si [email protected] £ ic 3/3 (2 pages)
11 October 1995Ad 29/06/95--------- £ si [email protected]= 99999 £ ic 3/100002 (2 pages)
11 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 October 1995Ad 28/06/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
11 October 1995Particulars of contract relating to shares (4 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 September 1994Return made up to 11/08/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 August 1993Incorporation (9 pages)