TNS - TRANSLINE UNLIMITED

Register to unlock more data on OkredoRegister

TNS - TRANSLINE UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03515161

Incorporation date

16/02/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

DELOITTE LLP, 1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon04/10/2012
Final Gazette dissolved following liquidation
dot icon04/07/2012
Return of final meeting in a members' voluntary winding up
dot icon11/06/2012
Insolvency resolution
dot icon21/08/2011
Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 2011-08-22
dot icon15/08/2011
Declaration of solvency
dot icon15/08/2011
Appointment of a voluntary liquidator
dot icon15/08/2011
Resolutions
dot icon23/06/2011
Termination of appointment of Raymond Low as a director
dot icon23/06/2011
Termination of appointment of Michael Keegan as a director
dot icon23/06/2011
Termination of appointment of Henry Graham Jr as a director
dot icon15/02/2011
Annual return made up to 2011-02-16 no member list
dot icon25/08/2010
Accounts for a dormant company made up to 2007-12-31
dot icon25/08/2010
Accounts for a dormant company made up to 2008-12-31
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Director's details changed for Michael Keegan on 2010-07-13
dot icon13/05/2010
Appointment of James David Wenninger as a director
dot icon12/05/2010
Appointment of Simon John Kershaw as a secretary
dot icon12/05/2010
Termination of appointment of James Wenninger as a secretary
dot icon12/05/2010
Annual return made up to 2010-02-17 no member list
dot icon12/05/2010
Resolutions
dot icon10/05/2010
Director's details changed for Michael Keegan on 2010-02-17
dot icon10/05/2010
Director's details changed for Raymond Low on 2010-02-17
dot icon10/05/2010
Director's details changed for Henry Hazel Graham Jr on 2010-02-17
dot icon10/05/2010
Director's details changed for Mark John Collins on 2010-02-17
dot icon31/03/2009
Return made up to 17/02/09; full list of members
dot icon27/02/2008
Return made up to 17/02/08; full list of members
dot icon27/02/2008
Appointment Terminated Director alan stephenson brown
dot icon18/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/07/2007
Director's particulars changed
dot icon20/06/2007
Registered office changed on 21/06/07 from: sheffield business park, europa link, sheffield, south yorkshire S9 1XU
dot icon16/04/2007
Full accounts made up to 2005-12-31
dot icon02/03/2007
Return made up to 17/02/07; full list of members
dot icon02/03/2007
Secretary resigned
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
New secretary appointed
dot icon24/08/2006
Director resigned
dot icon22/02/2006
Return made up to 17/02/06; full list of members
dot icon16/02/2006
Registered office changed on 17/02/06 from: sheffield airport business park, europa link, sheffield, south yorkshire S9 1XU
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Director's particulars changed
dot icon21/11/2005
Accounts made up to 2004-12-31
dot icon05/09/2005
Certificate of re-registration from Limited to Unlimited
dot icon05/09/2005
Declaration of assent for reregistration to UNLTD
dot icon05/09/2005
Application for reregistration from LTD to UNLTD
dot icon05/09/2005
Members' assent for rereg from LTD to UNLTD
dot icon02/09/2005
Re-registration of Memorandum and Articles
dot icon17/03/2005
Return made up to 17/02/05; full list of members
dot icon17/08/2004
Accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 17/02/04; full list of members
dot icon12/03/2004
Director's particulars changed
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/08/2003
Accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 17/02/03; full list of members
dot icon10/03/2003
Secretary's particulars changed
dot icon05/11/2002
Auditor's resignation
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Auditor's resignation
dot icon08/03/2002
Return made up to 17/02/02; full list of members
dot icon20/12/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Certificate of change of name
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon17/04/2001
Ad 31/12/00--------- £ si 4909120@1
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
£ nc 5000000/30000000 30/12/00
dot icon10/04/2001
Certificate of change of name
dot icon03/04/2001
Director resigned
dot icon02/04/2001
Return made up to 17/02/01; full list of members
dot icon02/04/2001
Director resigned
dot icon08/11/2000
Full accounts made up to 1999-12-31
dot icon28/08/2000
Auditor's resignation
dot icon10/08/2000
Registered office changed on 11/08/00 from: unit 5 president buildings, president way, sheffield, S4 7UR
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon01/06/2000
Full accounts made up to 1998-12-31
dot icon30/05/2000
Secretary's particulars changed
dot icon29/05/2000
Certificate of change of name
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon28/02/2000
Return made up to 17/02/00; full list of members
dot icon28/02/2000
Secretary's particulars changed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon20/11/1999
Secretary resigned
dot icon20/11/1999
New secretary appointed
dot icon07/10/1999
Resolutions
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon12/09/1999
New director appointed
dot icon25/03/1999
Return made up to 17/02/99; full list of members
dot icon11/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon30/09/1998
Statement of affairs
dot icon30/09/1998
Ad 01/09/98--------- £ si 4090878@1=4090878 £ ic 2/4090880
dot icon23/09/1998
£ nc 500000/5499000 01/09/98
dot icon21/09/1998
New director appointed
dot icon17/09/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon17/09/1998
Secretary resigned;director resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Registered office changed on 18/09/98 from: st michael's house, 1 george yard, lombard street, london EC3V 9DH
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon05/07/1998
Director resigned
dot icon05/07/1998
Secretary resigned
dot icon05/07/1998
Registered office changed on 06/07/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weed Thaddeus Gerard
Director
16/02/1998 - 31/08/1998
7
Gray, Ian
Director
31/08/1998 - 04/10/1998
64
Low, Raymond
Director
31/08/1998 - 23/06/2011
11
Stephenson Brown, Alan
Director
07/05/2000 - 30/08/2007
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/1998 - 16/02/1998
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TNS - TRANSLINE UNLIMITED

TNS - TRANSLINE UNLIMITED is an(a) Dissolved company incorporated on 16/02/1998 with the registered office located at DELOITTE LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TNS - TRANSLINE UNLIMITED?

toggle

TNS - TRANSLINE UNLIMITED is currently Dissolved. It was registered on 16/02/1998 and dissolved on 04/10/2012.

Where is TNS - TRANSLINE UNLIMITED located?

toggle

TNS - TRANSLINE UNLIMITED is registered at DELOITTE LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL.

What is the latest filing for TNS - TRANSLINE UNLIMITED?

toggle

The latest filing was on 04/10/2012: Final Gazette dissolved following liquidation.