Company NameTrans Visual Communications (UK) Limited
Company StatusDissolved
Company Number03107927
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHarold Percy Chaffe
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(same day as company formation)
RoleSolicitor
Correspondence AddressChamart House Haigh Avenue
Reddish
Stockport
Cheshire
SK7 5DA
Director NameVincent George Condello
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(3 months, 4 weeks after company formation)
Appointment Duration7 years, 12 months (closed 20 January 2004)
RoleBusiness Executive
Correspondence Address16 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameVincent George Condello
NationalityBritish
StatusClosed
Appointed31 March 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address16 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameRuven Laps
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleExecutive
Correspondence Address51 Teak Street
Caulfield South Melbourne
Victoria 3162 Australia
Foreign
Secretary NameHarold Percy Chaffe
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleSolicitor
Correspondence AddressChamart House Haigh Avenue
Reddish
Stockport
Cheshire
SK7 5DA
Secretary NameRuven Laps
NationalityAustralian
StatusResigned
Appointed15 May 1997(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address26 Bent Street Caulfield
Melbourne 3162 Victoria
Australia
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChamart House Haigh Avenue
Whitehill Industrial Estate
Reddish
Stockport
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
15 August 2002Secretary's particulars changed;director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
2 November 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
30 January 2001Accounts for a small company made up to 30 September 1999 (5 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 October 1999Return made up to 28/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998Full accounts made up to 30 September 1996 (12 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Director's particulars changed (1 page)
28 October 1997Return made up to 28/09/97; full list of members (6 pages)
8 October 1997Secretary resigned (1 page)
22 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Ad 13/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 1995Accounting reference date notified as 30/09 (1 page)
3 October 1995Secretary resigned (2 pages)
28 September 1995Incorporation (24 pages)