Company NameTransdev Europe Limited
DirectorDeborah Hunter
Company StatusDissolved
Company Number03511715
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 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 NameDeborah Hunter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJack O Watton House
Watton Lane Water Orton
Birmingham
Warwickshire
B46 1PJ
Secretary NameDouglas Tait
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Mears Orivil
Stretchford
Birmingham
West Midlands
B33 Zth
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,097
Cash£145
Current Liabilities£11,044

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 March 2003Dissolved (1 page)
30 December 2002Liquidators statement of receipts and payments (5 pages)
30 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 2ND floor rational house 64 bridge street manchester M3 3BN (1 page)
7 December 2001Registered office changed on 07/12/01 from: 29 chester road castle bromwich birmingham west midlands B36 9DA (1 page)
7 December 2001Statement of affairs (5 pages)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2001Appointment of a voluntary liquidator (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
26 February 2001Accounts for a small company made up to 28 February 1999 (5 pages)
7 March 2000Return made up to 17/02/00; full list of members (6 pages)
4 May 1999Ad 17/02/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
4 May 1999Return made up to 17/02/99; full list of members (6 pages)
13 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
6 March 1998Ad 17/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998Incorporation (15 pages)