Company NameTransoceanic Adventures Limited
Company StatusDissolved
Company Number03295195
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Paul Piercy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Deva Terrace
Boughton
Chester
Cheshire
CH3 5AH
Wales
Director NameJohn William Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgeles Old Lyndhurst Road
Cadnam
Hampshire
SO40 2NL
Director NameMr John Mackeand Wishart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Neville Road
Kingston Upon Thames
Surrey
KT1 3QX
Secretary NameMichael Paul Piercy
NationalityBritish
StatusClosed
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Deva Terrace
Boughton
Chester
Cheshire
CH3 5AH
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
18 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 2000Return made up to 20/12/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 2ND floor steam packet house 76 cross street manchester M2 4JG (1 page)
4 February 1999Return made up to 20/12/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
(4 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Return made up to 20/12/97; full list of members (6 pages)
21 September 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 4, 6 & 8 market street altrincham cheshire WA14 1QD (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
20 December 1996Incorporation (15 pages)