TRANSCOURT TRAVEL LIMITED

Register to unlock more data on OkredoRegister

TRANSCOURT TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03967340

Incorporation date

06/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon10/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2013
Voluntary strike-off action has been suspended
dot icon25/02/2013
First Gazette notice for voluntary strike-off
dot icon13/02/2013
Application to strike the company off the register
dot icon30/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon26/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon27/04/2011
Registered office address changed from Suite 1 South House Lodge Mundon Essex CM9 6PP on 2011-04-28
dot icon27/04/2011
Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
dot icon21/09/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon30/06/2010
Director's details changed for Paul William Wooster on 2009-10-01
dot icon30/06/2010
Register inspection address has been changed
dot icon09/03/2010
Appointment of Jayne Faulkner as a director
dot icon09/03/2010
Termination of appointment of Mark Taylor as a director
dot icon09/03/2010
Termination of appointment of Garry Smith as a director
dot icon09/03/2010
Termination of appointment of Garry Smith as a secretary
dot icon28/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/06/2009
Director's Change of Particulars / paul wooster / 01/05/2009 /
dot icon31/05/2009
Return made up to 07/04/09; full list of members
dot icon28/05/2009
Director's Change of Particulars / paul wooster / 01/05/2009 / HouseName/Number was: 285, now: flat 4; Street was: high street, now: 144 high street; Post Code was: CM5 9AA, now: CM5 9JH; Country was: , now: united kingdom
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/05/2008
Return made up to 07/04/08; full list of members
dot icon08/05/2008
Director's Change of Particulars / paul wooster / 01/04/2008 / HouseName/Number was: , now: 285; Street was: 32 turners close, now: high street; Post Code was: CM5 9HH, now: CM5 9AA
dot icon17/04/2008
Total exemption small company accounts made up to 2006-07-31
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2007
Registered office changed on 12/12/07 from: 75 springfield road chelmsford essex CM2 6JB
dot icon03/09/2007
Return made up to 07/04/07; no change of members
dot icon20/02/2007
New secretary appointed
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Secretary resigned
dot icon07/06/2006
New director appointed
dot icon04/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/06/2006
Return made up to 07/04/06; full list of members
dot icon31/05/2006
Ad 20/03/06--------- £ si 1@1=1 £ ic 5/6
dot icon25/05/2006
Ad 16/05/06--------- £ si 4@1=4 £ ic 1/5
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon08/06/2005
Return made up to 07/04/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/05/2004
Return made up to 07/04/04; full list of members
dot icon10/05/2004
Registered office changed on 11/05/04
dot icon16/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/01/2003
Accounting reference date extended from 30/04/02 to 31/07/02
dot icon14/05/2002
Return made up to 07/04/02; full list of members
dot icon21/01/2002
Accounts made up to 2001-04-30
dot icon21/01/2002
Resolutions
dot icon15/10/2001
Compulsory strike-off action has been discontinued
dot icon14/10/2001
Return made up to 07/04/01; full list of members
dot icon24/09/2001
First Gazette notice for compulsory strike-off
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New secretary appointed
dot icon07/06/2000
Registered office changed on 08/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon06/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/2000 - 01/06/2000
68517
Taylor, Mark John
Director
15/05/2006 - 28/01/2010
17
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/2000 - 01/06/2000
67500
Wooster, Paul William
Director
03/04/2006 - Present
-
Faulkner, Jayne
Director
28/01/2010 - Present
-

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 TRANSCOURT TRAVEL LIMITED

TRANSCOURT TRAVEL LIMITED is an(a) Dissolved company incorporated on 06/04/2000 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. 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 TRANSCOURT TRAVEL LIMITED?

toggle

TRANSCOURT TRAVEL LIMITED is currently Dissolved. It was registered on 06/04/2000 and dissolved on 10/06/2013.

Where is TRANSCOURT TRAVEL LIMITED located?

toggle

TRANSCOURT TRAVEL LIMITED is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does TRANSCOURT TRAVEL LIMITED do?

toggle

TRANSCOURT TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for TRANSCOURT TRAVEL LIMITED?

toggle

The latest filing was on 10/06/2013: Final Gazette dissolved via voluntary strike-off.