Company NameEx th Limited
DirectorFirst Castle Secretaries Ltd
Company StatusDissolved
Company Number03591339
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)
Previous NameTranservice (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 March 1999)
RoleAccountant
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed23 November 1998(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 March 1999)
RoleAccountant
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMrp Peter Toland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jodrell Close
Holmes Chapel
Cheshire
CW4 7HH
Director NameTerrence Patrick McKenna
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleExecutive
Correspondence Address7 Nestor Way
North Granby
Connecticut
Ct 06060
Director NameNeil Mattinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2001)
RoleAccountant
Correspondence Address874 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2AT
Director NameDavid Langevin
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2000)
RoleExecutive
Correspondence Address115 Lampwick Lane
Fairfield
Connecticut
Ct 06430
Secretary NameNeil Mattinson
NationalityBritish
StatusResigned
Appointed19 March 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 2001)
RoleCompany Director
Correspondence Address874 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2AT
Director NamePhilip Ghislaine Charles Kaes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address24 August-Laemmle Weg
Leonberg
71229
Germany
Director NameJohn G Ruth , Jr
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address15f Castle Hill Road
Agawam
Ma 01001
United States
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Secretary NameJonathan Francis Smith
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameJonathan Lees Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameJonathan Lees Chitty
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Director NameMr George Shannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed04 August 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,884,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2007Dissolved (1 page)
5 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Statement of affairs (5 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
4 July 2005Return made up to 01/07/05; full list of members (2 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (1 page)
21 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
18 December 2002Full accounts made up to 31 March 2002 (10 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
30 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (3 pages)
30 April 2001Company name changed transervice (holdings) LIMITED\certificate issued on 30/04/01 (2 pages)
12 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 February 2001Full group accounts made up to 31 December 1999 (23 pages)
11 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Registered office changed on 20/11/00 from: brearley house burnley road luddendenfoot halifax west yorkshire HX2 6JB (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(7 pages)
12 July 2000New director appointed (2 pages)
12 June 2000Ad 25/11/98--------- £ si 98@1 (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
16 November 1999Full group accounts made up to 31 December 1998 (24 pages)
11 August 1999Return made up to 01/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(10 pages)
9 June 1999Registered office changed on 09/06/99 from: brearley works luddendenfoot halifax west yorkshire HX2 6JB (1 page)
9 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
23 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 December 1998Registered office changed on 23/12/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
1 July 1998Incorporation (17 pages)