TRANS-INTERNATIONAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

TRANS-INTERNATIONAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04840544

Incorporation date

21/07/2003

Size

Dormant

Contacts

Registered address

Registered address

7 Preachers Mews, Priestthorpe Road, Bingley, West Yorkshire BD16 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2003)
dot icon21/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2010
First Gazette notice for voluntary strike-off
dot icon25/02/2010
Application to strike the company off the register
dot icon08/02/2010
Appointment of Mr. Mark William Mason as a director
dot icon08/02/2010
Termination of appointment of Christine Mason as a director
dot icon26/08/2009
Return made up to 08/07/09; full list of members
dot icon26/08/2009
Secretary's Change of Particulars / shipley secretarial LIMITED / 30/06/2009 / HouseName/Number was: , now: 7; Street was: 37 fernbank drive, now: preachers mews; Post Town was: baildon, now: bingley; Post Code was: BD17 5HY, now: BD16 4NT
dot icon04/03/2009
Registered office changed on 05/03/2009 from 3 rylands avenue colstead bingley west yorkshire BD16 3NJ
dot icon25/01/2009
Accounts made up to 2008-07-31
dot icon17/11/2008
Return made up to 08/07/08; full list of members
dot icon15/10/2008
Registered office changed on 16/10/2008 from 6 kilncroft house stainland halifax west yorks HX4M 9PD
dot icon21/09/2008
Appointment Terminated Director nathan field
dot icon21/09/2008
Director appointed christine mason
dot icon13/04/2008
Accounts made up to 2007-07-31
dot icon30/03/2008
Registered office changed on 31/03/2008 from leeds seventeen nursery lane alwoodley west yorkshire LS17 7HN
dot icon07/01/2008
Registered office changed on 08/01/08 from: 1 parkview court st pauls road shipley west yorkshire BD18 3DZ
dot icon23/09/2007
Return made up to 08/07/07; full list of members
dot icon21/09/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon10/09/2007
Registered office changed on 11/09/07 from: springfield hall thornhill road huddersfield west yorkshire HD3 3AU
dot icon05/09/2007
New director appointed
dot icon20/08/2007
Compulsory strike-off action has been discontinued
dot icon09/08/2007
Return made up to 08/07/06; full list of members
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon04/06/2007
Certificate of change of name
dot icon08/01/2007
Accounts made up to 2006-07-31
dot icon08/01/2007
Accounts made up to 2005-07-31
dot icon08/01/2007
Registered office changed on 09/01/07 from: 1 magda road great moor stockport cheshire SK2 7LX
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon18/12/2006
First Gazette notice for compulsory strike-off
dot icon03/07/2006
Registered office changed on 04/07/06 from: 1 park view court saint paul's road shipley west yorkshire BD18 3DZ
dot icon25/05/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon08/01/2006
Certificate of change of name
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon11/10/2005
Return made up to 08/07/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon05/06/2005
Accounts made up to 2004-07-31
dot icon05/01/2005
Registered office changed on 06/01/05 from: 47 surtees street bishop auckland county durham DL14 7DG
dot icon23/12/2004
Registered office changed on 24/12/04 from: 1 park view court saint pauls road shipley west yorkshire BD18 3DZ
dot icon14/12/2004
Secretary's particulars changed
dot icon13/07/2004
Return made up to 08/07/04; full list of members
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Ad 31/05/04--------- £ si 302@1=302 £ ic 99/401
dot icon06/11/2003
New director appointed
dot icon21/10/2003
Ad 01/10/03--------- £ si 98@1=98 £ ic 1/99
dot icon14/10/2003
Certificate of change of name
dot icon13/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon05/10/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New secretary appointed
dot icon03/08/2003
Secretary resigned
dot icon03/08/2003
Director resigned
dot icon21/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillard, Robert
Director
09/10/2003 - 03/12/2005
18
TURNER LITTLE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/07/2003 - 22/07/2003
291
TURNER LITTLE COMPANY NOMINEES LIMITED
Nominee Director
22/07/2003 - 22/07/2003
308
EDGERTON NOMINEES LIMITED
Corporate Secretary
22/07/2003 - 03/12/2005
2
Mason, Christine
Director
18/04/2008 - 15/11/2009
2

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 TRANS-INTERNATIONAL CONTRACTS LIMITED

TRANS-INTERNATIONAL CONTRACTS LIMITED is an(a) Dissolved company incorporated on 21/07/2003 with the registered office located at 7 Preachers Mews, Priestthorpe Road, Bingley, West Yorkshire BD16 4NT. There are currently 2 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 TRANS-INTERNATIONAL CONTRACTS LIMITED?

toggle

TRANS-INTERNATIONAL CONTRACTS LIMITED is currently Dissolved. It was registered on 21/07/2003 and dissolved on 21/06/2010.

Where is TRANS-INTERNATIONAL CONTRACTS LIMITED located?

toggle

TRANS-INTERNATIONAL CONTRACTS LIMITED is registered at 7 Preachers Mews, Priestthorpe Road, Bingley, West Yorkshire BD16 4NT.

What does TRANS-INTERNATIONAL CONTRACTS LIMITED do?

toggle

TRANS-INTERNATIONAL CONTRACTS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TRANS-INTERNATIONAL CONTRACTS LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via voluntary strike-off.