Company NameTransafrica Associates Limited
Company StatusDissolved
Company Number03029473
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Directors

Director NameDouglas Grindley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 day after company formation)
Appointment Duration2 years, 2 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address6 Harlyn Avenue
Bramhall
Stockport
Cheshire
SK7 2HN
Director NameGeoffrey Grindley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 day after company formation)
Appointment Duration2 years, 2 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address20 Eastmoor
Mosley Common Worsley
Manchester
M28 1YU
Secretary NameGeoffrey Grindley
NationalityBritish
StatusClosed
Appointed07 March 1995(1 day after company formation)
Appointment Duration2 years, 2 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address20 Eastmoor
Mosley Common Worsley
Manchester
M28 1YU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12 Charlotte Street
Manchester
M1 4HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
15 May 1995Accounting reference date notified as 31/03 (1 page)
15 May 1995Ad 17/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1995Director resigned;new director appointed (2 pages)