TRANSCYCLE LIMITED

Register to unlock more data on OkredoRegister

TRANSCYCLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03459332

Incorporation date

02/11/1997

Size

Small

Contacts

Registered address

Registered address

Longcliffe Quarries Longcliffe, Brassington, Matlock, Derbyshire DE4 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1997)
dot icon09/01/2025
Bona Vacantia disclaimer
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon15/09/2016
Application to strike the company off the register
dot icon09/11/2015
Accounts for a small company made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon26/12/2014
Registration of charge 034593320007, created on 2014-12-22
dot icon22/12/2014
Satisfaction of charge 4 in full
dot icon22/12/2014
Satisfaction of charge 6 in full
dot icon22/12/2014
Satisfaction of charge 2 in full
dot icon22/12/2014
Satisfaction of charge 5 in full
dot icon25/11/2014
Accounts for a small company made up to 2014-03-31
dot icon02/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon15/09/2013
Termination of appointment of Peter Gillatt as a director
dot icon30/06/2013
Registered office address changed from 201 Slack Lane Derby DE22 3EE on 2013-07-01
dot icon04/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon18/09/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/12/2010
Appointment of Mr Ian Gorbould as a secretary
dot icon24/10/2010
Appointment of Mr Ian Gorbould as a director
dot icon17/10/2010
Termination of appointment of Richard Cramp as a secretary
dot icon17/10/2010
Termination of appointment of Richard Cramp as a director
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon02/12/2009
Appointment of Mr Peter John Gillatt as a director
dot icon02/12/2009
Termination of appointment of Robert Shields as a director
dot icon15/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/11/2009
Director's details changed for Robert John Gillies Shields on 2009-11-16
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon26/11/2008
Return made up to 03/11/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 03/11/07; full list of members
dot icon09/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/12/2006
Return made up to 03/11/06; full list of members
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon08/01/2006
Return made up to 03/11/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/11/2004
Return made up to 03/11/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/01/2004
Particulars of mortgage/charge
dot icon06/11/2003
Return made up to 03/11/03; full list of members
dot icon02/02/2003
Accounts for a small company made up to 2002-03-31
dot icon19/11/2002
Return made up to 03/11/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/12/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Return made up to 03/11/01; full list of members
dot icon11/06/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon22/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 03/11/00; full list of members
dot icon08/06/2000
Particulars of mortgage/charge
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon14/11/1999
Return made up to 03/11/99; full list of members
dot icon16/09/1999
Ad 01/09/99--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon16/09/1999
Nc inc already adjusted 01/09/99
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Ad 04/02/98--------- £ si 416@1
dot icon12/07/1999
Ad 26/03/99--------- £ si 400@1=400 £ ic 600/1000
dot icon12/07/1999
Nc inc already adjusted 07/05/99
dot icon12/07/1999
Ad 10/06/98--------- £ si 182@1
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Return made up to 03/11/98; full list of members; amend
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Location of register of members
dot icon09/04/1999
New director appointed
dot icon02/12/1998
Return made up to 03/11/98; full list of members
dot icon14/09/1998
Particulars of mortgage/charge
dot icon23/08/1998
New secretary appointed
dot icon23/08/1998
Secretary resigned
dot icon23/08/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon26/05/1998
Director resigned
dot icon25/05/1998
Registered office changed on 26/05/98 from: the farmhouse shirley common ashbourne DE6 3AZ
dot icon19/05/1998
Particulars of mortgage/charge
dot icon19/01/1998
New director appointed
dot icon22/12/1997
Registered office changed on 23/12/97 from: 16 churchill way cardiff CF1 4DX
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Secretary resigned
dot icon16/12/1997
Certificate of change of name
dot icon02/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarr, John Robert
Director
28/11/1997 - 07/05/1998
7
FNCS LIMITED
Nominee Director
03/11/1997 - 28/11/1997
906
FNCS SECRETARIES LIMITED
Nominee Secretary
03/11/1997 - 28/11/1997
994
Cramp, Richard John
Secretary
03/08/1998 - 30/09/2010
3
Player, Duncan James
Director
28/11/1997 - 07/05/1999
-

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 TRANSCYCLE LIMITED

TRANSCYCLE LIMITED is an(a) Dissolved company incorporated on 02/11/1997 with the registered office located at Longcliffe Quarries Longcliffe, Brassington, Matlock, Derbyshire DE4 4BZ. 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 TRANSCYCLE LIMITED?

toggle

TRANSCYCLE LIMITED is currently Dissolved. It was registered on 02/11/1997 and dissolved on 12/12/2016.

Where is TRANSCYCLE LIMITED located?

toggle

TRANSCYCLE LIMITED is registered at Longcliffe Quarries Longcliffe, Brassington, Matlock, Derbyshire DE4 4BZ.

What does TRANSCYCLE LIMITED do?

toggle

TRANSCYCLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRANSCYCLE LIMITED?

toggle

The latest filing was on 09/01/2025: Bona Vacantia disclaimer.