TRANMERE DRIVE LIMITED

Register to unlock more data on OkredoRegister

TRANMERE DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01120231

Incorporation date

27/06/1973

Size

Dormant

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1982)
dot icon18/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2011
First Gazette notice for voluntary strike-off
dot icon20/06/2011
Application to strike the company off the register
dot icon09/06/2011
Statement of capital on 2011-06-09
dot icon09/06/2011
Statement by Directors
dot icon09/06/2011
Solvency Statement dated 07/06/11
dot icon09/06/2011
Resolutions
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/04/2010
Statement of company's objects
dot icon20/04/2010
Resolutions
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon07/08/2009
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 /
dot icon10/07/2009
21/06/09 no member list
dot icon20/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon14/11/2008
Location of register of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon07/10/2008
Resolutions
dot icon12/08/2008
Director appointed shaun michael smith
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon23/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon28/10/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 21/06/05; full list of members
dot icon07/09/2004
Accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 21/06/04; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 21/06/03; no change of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon13/03/2003
Location of register of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 3AZ
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 21/06/02; full list of members
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 21/06/01; no change of members
dot icon07/06/2001
Secretary's particulars changed;director's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 21/06/00; no change of members
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 21/06/99; full list of members
dot icon12/04/1999
Certificate of change of name
dot icon07/08/1998
Accounts made up to 1997-12-27
dot icon16/07/1998
Return made up to 21/06/98; no change of members
dot icon17/10/1997
Accounts made up to 1996-12-28
dot icon17/07/1997
Return made up to 21/06/97; no change of members
dot icon21/10/1996
Accounts made up to 1995-12-30
dot icon23/07/1996
Return made up to 21/06/96; full list of members
dot icon17/10/1995
Accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 21/06/95; no change of members
dot icon08/10/1994
Accounts made up to 1993-12-25
dot icon12/07/1994
Return made up to 21/06/94; no change of members
dot icon13/10/1993
Accounts made up to 1992-12-26
dot icon28/07/1993
Return made up to 21/06/93; full list of members
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon23/10/1992
Accounts made up to 1991-12-28
dot icon30/07/1992
Return made up to 21/06/92; no change of members
dot icon30/07/1992
Director's particulars changed;director resigned
dot icon09/12/1991
Resolutions
dot icon21/11/1991
Director resigned;new director appointed
dot icon30/10/1991
Full accounts made up to 1990-12-29
dot icon07/07/1991
Return made up to 21/06/91; no change of members
dot icon18/12/1990
Resolutions
dot icon06/11/1990
Full accounts made up to 1989-12-30
dot icon21/08/1990
Return made up to 21/06/90; full list of members
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 21/06/89; full list of members
dot icon23/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Full accounts made up to 1987-12-26
dot icon30/08/1988
Return made up to 06/06/88; full list of members
dot icon17/05/1988
Director resigned;new director appointed
dot icon14/03/1988
Director's particulars changed
dot icon13/02/1988
Registered office changed on 13/02/88 from: nobel rd eley trading est angel rd london N18
dot icon08/12/1987
Return made up to 16/10/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-11-30
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Director resigned
dot icon19/10/1987
Accounting reference date extended from 30/11 to 31/12
dot icon30/09/1987
Director's particulars changed
dot icon15/09/1987
Director resigned;new director appointed
dot icon03/09/1987
Secretary resigned;new secretary appointed
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon11/06/1987
Particulars of mortgage/charge
dot icon24/09/1986
Return made up to 08/08/86; full list of members
dot icon22/08/1986
Particulars of mortgage/charge
dot icon09/05/1986
Accounting reference date extended from 31/05 to 30/11
dot icon14/06/1982
Particulars of mortgage/charge
dot icon14/06/1982
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Shaun Michael
Director
01/08/2008 - Present
193
NEW SHELDON LIMITED
Corporate Secretary
08/04/1993 - Present
150
ARG CORPORATE SERVICES LIMITED
Corporate Director
18/11/1991 - Present
178
AFG NOMINEES LIMITED
Corporate Director
21/06/1992 - Present
174

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 TRANMERE DRIVE LIMITED

TRANMERE DRIVE LIMITED is an(a) Dissolved company incorporated on 27/06/1973 with the registered office located at Juno Drive, Leamington Spa, Warwickshire CV31 3RG. There are currently 4 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 TRANMERE DRIVE LIMITED?

toggle

TRANMERE DRIVE LIMITED is currently Dissolved. It was registered on 27/06/1973 and dissolved on 18/10/2011.

Where is TRANMERE DRIVE LIMITED located?

toggle

TRANMERE DRIVE LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What does TRANMERE DRIVE LIMITED do?

toggle

TRANMERE DRIVE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TRANMERE DRIVE LIMITED?

toggle

The latest filing was on 18/10/2011: Final Gazette dissolved via voluntary strike-off.