Company NameTransport Interiors Limited
Company StatusDissolved
Company Number06631981
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 11 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 NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Secretary NameDeerbrand Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
23 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale greater manchester OL12 0AD (1 page)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale greater manchester OL12 0AD (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of debenture register (1 page)
9 April 2009Secretary's Change of Particulars / deerbrand secretaries LIMITED / 28/02/2009 / Nationality was: , now: other; HouseName/Number was: atherton house, now: second floor, de burgh house; Street was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page)
9 April 2009Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page)
27 June 2008Incorporation (14 pages)
27 June 2008Incorporation (14 pages)