Company NameTranweb Computing Limited
Company StatusDissolved
Company Number03969980
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas John Wilby
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address9 Lower Dunsforth Park
Lower Dunsforth
York
YO26 9SA
Secretary NameElizabeth Jane Wilby
NationalityBritish
StatusClosed
Appointed19 June 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2005)
RoleSecretary
Correspondence Address9 Lower Dunsforth Park
Lower Dunsforth
York
YO26 9SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Stafford And Co Nelson House
Gaskell Street
Bolton
Lancashire
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,912
Gross Profit£4,219
Net Worth-£46,461
Cash£376
Current Liabilities£50,849

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
26 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
20 April 2004Registered office changed on 20/04/04 from: laurel house 173 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
15 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
5 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
11 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
10 July 2000Ad 22/06/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2000Incorporation (18 pages)