Company NameTranstoll UK Limited
Company StatusDissolved
Company Number05169438
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Dissolution Date22 January 2008 (16 years, 3 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 NameStephen Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Beatrice Street
Baglowlah Heights
New South Wales 2093
Australia
Director NameClifford John Brake
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Lynwood Avenue
Killara
New South Wales 2071
Australia
Director NameEdward Sandrejko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Coventry Road
Strathfield
New South Wales 2135
Australia
Secretary NameArthur George Dobeson
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2/74 Orana Street
Carina
Queensland 4152
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor, Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
24 August 2007Application for striking-off (1 page)
20 July 2006Return made up to 02/07/06; full list of members (3 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 September 2005Return made up to 02/07/05; full list of members (3 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
15 September 2004Ad 02/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)