Company NameTrans-Action Business Services Limited
DirectorKaren Susan Sweeney
Company StatusDissolved
Company Number03139932
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Previous NameCitycourse Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Susan Sweeney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleDirector/Company Secretary
Correspondence AddressDelmar House Hare Lane
Pipers Ash
Chester
Cheshire
CH3 7ED
Wales
Director NameAllan Haines
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 02 March 1996)
RoleCompany Director
Correspondence AddressThe Olde Orchard
Greenway
Appleton
Cheshire
WA4 3AD
Secretary NameKaren Susan Sweeney
NationalityBritish
StatusResigned
Appointed01 February 1996(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 February 1996)
RoleDirector/Company Secretary
Correspondence AddressDelmar House Hare Lane
Pipers Ash
Chester
Cheshire
CH3 7ED
Wales
Secretary NameStephen John Birmingham
NationalityBritish
StatusResigned
Appointed23 February 1996(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 1996)
RoleSecretary
Correspondence Address45/47 Harwood Road
Tottington
Bury
Lancashire
BL8 4AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 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
Appointed20 December 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 December

Filing History

15 October 2004Dissolved (1 page)
19 July 1999Dissolution deferment (1 page)
15 July 1999Dissolution deferment (1 page)
12 February 1999Completion of winding up (1 page)
14 August 1998Order of court to wind up (1 page)
4 February 1998Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Strike-off action suspended (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
9 December 1996Secretary resigned (1 page)
16 June 1996Director resigned (1 page)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Company name changed citycourse LIMITED\certificate issued on 21/02/96 (2 pages)
15 February 1996Secretary resigned;new director appointed (2 pages)
15 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 December 1995Incorporation (20 pages)