Company NameTransmission Design & Supply Limited
Company StatusDissolved
Company Number04263608
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shaun McMaster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 09 March 2010)
RoleManaging Director
Correspondence AddressSt. Annes
Pinfold Lane, Norton
Doncaster
South Yorkshire
DN6 9HZ
Secretary NameMr Daniel Shaun McMaster
NationalityBritish
StatusClosed
Appointed28 March 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Station Road
Norton
Doncaster
South Yorkshire
DN6 9HH
Secretary NameMr Robert John Halsey
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHopkins
Wyre Lane Long Marston
Stratford Upon Avon
CV37 8RQ
Director NameStephen Patrick Bamford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2003)
RoleManager
Correspondence Address77 Church Street
Walshaw
Bury
Lancashire
BL8 3BN
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address13 Rushside Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Return made up to 30/07/08; full list of members (3 pages)
15 September 2008Return made up to 30/07/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Return made up to 30/07/06; full list of members (2 pages)
6 September 2006Return made up to 30/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Return made up to 30/07/05; full list of members (2 pages)
4 October 2005Return made up to 30/07/05; full list of members (2 pages)
13 July 2005Registered office changed on 13/07/05 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page)
13 July 2005Registered office changed on 13/07/05 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page)
17 February 2005Return made up to 30/07/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: halcyon house 25 manorsfield road bicester oxon OX26 6EH (1 page)
28 April 2004Registered office changed on 28/04/04 from: halcyon house 25 manorsfield road bicester oxon OX26 6EH (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 August 2003Return made up to 30/07/03; full list of members (6 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
15 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
15 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
14 September 2001New director appointed (4 pages)
14 September 2001New director appointed (4 pages)
6 September 2001Registered office changed on 06/09/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
6 September 2001Registered office changed on 06/09/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
2 August 2001Incorporation (14 pages)