TRANSACSYS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

TRANSACSYS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04134175

Incorporation date

29/12/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Davidson House, Gadbrook Park, Northwich, Cheshire CW9 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2010
First Gazette notice for voluntary strike-off
dot icon17/09/2010
Application to strike the company off the register
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/04/2010
Termination of appointment of Peter Smyth as a director
dot icon29/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon01/09/2009
Appointment Terminated Director mary turrell
dot icon13/08/2009
Accounts made up to 2008-09-30
dot icon13/08/2009
Director appointed mark edwards
dot icon12/03/2009
Director appointed mary margaret turrell
dot icon25/02/2009
Appointment Terminated Director james murphy
dot icon09/02/2009
Return made up to 29/12/08; full list of members
dot icon21/07/2008
Accounts made up to 2007-09-30
dot icon07/07/2008
Registered office changed on 07/07/2008 from transaction house amy johnson way blackpool lancashire FY4 3RS
dot icon30/05/2008
Appointment Terminated Director and Secretary philip lanigan
dot icon30/05/2008
Secretary appointed brenda mary hogan
dot icon30/05/2008
Director appointed james timmerman murphy
dot icon30/05/2008
Director appointed michael maloney
dot icon08/02/2008
Return made up to 29/12/07; full list of members
dot icon08/02/2008
Location of register of members
dot icon20/11/2007
New secretary appointed;new director appointed
dot icon20/11/2007
Secretary resigned;director resigned
dot icon25/07/2007
Accounts made up to 2006-09-30
dot icon21/03/2007
Return made up to 29/12/06; full list of members
dot icon09/11/2006
Secretary resigned;director resigned
dot icon03/11/2006
New director appointed
dot icon14/09/2006
Accounts made up to 2005-09-30
dot icon13/09/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon07/09/2006
Full accounts made up to 2004-12-31
dot icon21/02/2006
Return made up to 29/12/05; full list of members
dot icon21/02/2006
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Registered office changed on 21/02/06
dot icon21/02/2006
Location of register of members address changed
dot icon11/01/2006
Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon02/11/2005
New director appointed
dot icon30/09/2005
New secretary appointed;new director appointed
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Director resigned
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 29/12/04; full list of members
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Director resigned
dot icon23/08/2004
Secretary resigned
dot icon19/08/2004
Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB
dot icon16/07/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon21/04/2004
Director resigned
dot icon13/04/2004
New secretary appointed
dot icon17/02/2004
Return made up to 29/12/03; change of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 29/12/02; full list of members
dot icon13/05/2003
Registered office changed on 13/05/03 from: girovend home knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Secretary resigned;director resigned
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Return made up to 29/12/01; full list of members
dot icon28/09/2001
New secretary appointed;new director appointed
dot icon14/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon08/08/2001
Registered office changed on 08/08/01 from: 1 park row leeds LS1 5AB
dot icon08/08/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon19/01/2001
Memorandum and Articles of Association
dot icon17/01/2001
Certificate of change of name
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanigan, Philip Nicholas
Director
14/11/2007 - 15/05/2008
89
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
29/12/2000 - 18/03/2004
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
29/12/2000 - 18/03/2004
807
Neubauer, Eirion Andrew Charles
Director
02/08/2002 - 18/08/2005
53
Turrell, Mary Margaret
Director
12/02/2009 - 17/06/2009
29

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 TRANSACSYS TRUSTEES LIMITED

TRANSACSYS TRUSTEES LIMITED is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at Davidson House, Gadbrook Park, Northwich, Cheshire CW9 7TW. 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 TRANSACSYS TRUSTEES LIMITED?

toggle

TRANSACSYS TRUSTEES LIMITED is currently Dissolved. It was registered on 29/12/2000 and dissolved on 11/01/2011.

Where is TRANSACSYS TRUSTEES LIMITED located?

toggle

TRANSACSYS TRUSTEES LIMITED is registered at Davidson House, Gadbrook Park, Northwich, Cheshire CW9 7TW.

What does TRANSACSYS TRUSTEES LIMITED do?

toggle

TRANSACSYS TRUSTEES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TRANSACSYS TRUSTEES LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.