TRANSFLOW BLOODSTOCK LIMITED

Register to unlock more data on OkredoRegister

TRANSFLOW BLOODSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03167433

Incorporation date

03/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sterling House, Langston Road, Loughton, Essex IG10 3FACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1996)
dot icon12/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2012
First Gazette notice for voluntary strike-off
dot icon22/07/2012
Application to strike the company off the register
dot icon14/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Mr William Mcarthur Robertson on 2009-11-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/03/2009
Return made up to 05/03/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Return made up to 05/03/08; full list of members
dot icon01/04/2008
Director's Change of Particulars / william robertson / 29/11/2007 / HouseName/Number was: , now: flat 65; Street was: 86 church path, now: spectrum tower; Area was: , now: 2-20 hainault street; Post Town was: deal, now: ilford; Region was: kent, now: essex; Post Code was: CT14 9TL, now: IG1 4GZ; Country was: , now: england
dot icon01/04/2008
Secretary's Change of Particulars / christine dobson / 01/03/2007 / Title was: , now: mrs; HouseName/Number was: , now: 86; Street was: 13 st annes terrace, now: church path; Area was: woodman path, now: ; Post Town was: ilford, now: deal; Post Code was: IG6 3EY, now: CT14 9TL; Country was: , now: england; Occupation was: company secretary, now: SE
dot icon13/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/03/2007
Return made up to 05/03/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/03/2006
Return made up to 05/03/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
dot icon20/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/03/2005
Return made up to 05/03/05; full list of members
dot icon29/12/2004
Registered office changed on 30/12/04 from: 118 collier row road romford essex RM5 2BB
dot icon26/07/2004
Registered office changed on 27/07/04 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
dot icon12/03/2004
Return made up to 05/03/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/03/2003
Return made up to 05/03/03; full list of members
dot icon25/03/2002
Director resigned
dot icon10/03/2002
Return made up to 05/03/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/04/2001
Accounts for a small company made up to 2000-04-30
dot icon08/03/2001
Return made up to 05/03/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-04-30
dot icon13/03/2000
Return made up to 05/03/00; full list of members
dot icon15/04/1999
Accounts for a small company made up to 1998-04-30
dot icon08/03/1999
Return made up to 05/03/99; full list of members
dot icon23/04/1998
Return made up to 04/03/98; full list of members
dot icon06/04/1998
Accounts for a small company made up to 1997-04-30
dot icon04/03/1997
Accounting reference date extended from 31/03 to 30/04
dot icon04/03/1997
Return made up to 04/03/97; full list of members
dot icon23/01/1997
Director resigned
dot icon09/10/1996
New director appointed
dot icon12/04/1996
New secretary appointed;new director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
Ad 04/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon12/04/1996
Registered office changed on 13/04/96 from: chemtech house hertford road barking essex IG11 8BA
dot icon05/03/1996
Secretary resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Registered office changed on 06/03/96 from: 17 city business centre lower road london SE16 1AA
dot icon03/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
03/03/1996 - 03/03/1996
5391
JPCORD LIMITED
Nominee Director
03/03/1996 - 03/03/1996
5355
Wakefield, James Henry
Director
03/03/1996 - 16/01/1997
-
Dobson, Christine
Director
03/03/1996 - 14/03/2002
2
Dobson, Christine
Secretary
03/03/1996 - Present
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 TRANSFLOW BLOODSTOCK LIMITED

TRANSFLOW BLOODSTOCK LIMITED is an(a) Dissolved company incorporated on 03/03/1996 with the registered office located at Sterling House, Langston Road, Loughton, Essex IG10 3FA. 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 TRANSFLOW BLOODSTOCK LIMITED?

toggle

TRANSFLOW BLOODSTOCK LIMITED is currently Dissolved. It was registered on 03/03/1996 and dissolved on 12/11/2012.

Where is TRANSFLOW BLOODSTOCK LIMITED located?

toggle

TRANSFLOW BLOODSTOCK LIMITED is registered at Sterling House, Langston Road, Loughton, Essex IG10 3FA.

What does TRANSFLOW BLOODSTOCK LIMITED do?

toggle

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

What is the latest filing for TRANSFLOW BLOODSTOCK LIMITED?

toggle

The latest filing was on 12/11/2012: Final Gazette dissolved via voluntary strike-off.