TRANSGRAVE LIMITED

Register to unlock more data on OkredoRegister

TRANSGRAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01349702

Incorporation date

24/01/1978

Size

Dormant

Contacts

Registered address

Registered address

Caroline Street, Longton, Stoke On Trent ST3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon18/02/2019
Termination of appointment of Daren Churchill as a secretary on 2019-02-13
dot icon18/02/2019
Termination of appointment of Daren Churchill as a director on 2019-02-13
dot icon25/06/2018
Restoration by order of the court
dot icon08/11/2005
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2005
First Gazette notice for compulsory strike-off
dot icon21/07/2004
New director appointed
dot icon27/05/2004
Return made up to 16/08/03; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon22/01/2004
Director resigned
dot icon31/03/2003
Director resigned
dot icon13/02/2003
Return made up to 16/08/02; full list of members
dot icon08/01/2003
Accounts made up to 2002-03-31
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 16/08/01; full list of members
dot icon05/10/2001
Registered office changed on 05/10/01
dot icon01/05/2001
Accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 16/08/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon22/10/1999
Secretary's particulars changed;director's particulars changed
dot icon22/10/1999
Return made up to 16/08/99; no change of members
dot icon02/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon11/11/1998
Return made up to 16/08/98; full list of members
dot icon11/11/1998
Director's particulars changed
dot icon24/02/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon05/01/1998
Accounts for a medium company made up to 1997-02-28
dot icon24/10/1997
Return made up to 16/08/97; no change of members
dot icon24/10/1997
Director's particulars changed
dot icon14/01/1997
New director appointed
dot icon17/12/1996
Accounts for a medium company made up to 1996-02-29
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Return made up to 16/08/96; no change of members
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1995
Return made up to 16/08/95; full list of members
dot icon16/10/1995
Secretary's particulars changed
dot icon05/09/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a medium company made up to 1994-02-28
dot icon08/11/1994
Auditor's resignation
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Particulars of mortgage/charge
dot icon29/08/1993
Registered office changed on 29/08/93
dot icon29/08/1993
Director's particulars changed
dot icon09/06/1993
Accounts for a small company made up to 1993-02-28
dot icon27/01/1993
Declaration of mortgage charge released/ceased
dot icon11/11/1992
Accounts for a medium company made up to 1992-02-29
dot icon14/09/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon30/10/1991
Full accounts made up to 1991-02-28
dot icon17/04/1991
Particulars of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon10/01/1991
Full accounts made up to 1990-02-28
dot icon25/07/1990
Certificate of change of name
dot icon19/02/1990
Accounts for a small company made up to 1989-02-28
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1990
Return made up to 16/08/89; full list of members
dot icon16/01/1990
Particulars of mortgage/charge
dot icon01/07/1988
Accounts for a small company made up to 1988-02-29
dot icon01/07/1988
Return made up to 01/06/88; full list of members
dot icon02/09/1987
Full accounts made up to 1987-02-28
dot icon02/09/1987
Return made up to 20/07/87; full list of members
dot icon06/09/1986
Director resigned
dot icon14/08/1986
Full accounts made up to 1986-02-28
dot icon14/08/1986
Return made up to 18/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2003
dot iconLast change occurred
31/03/2003

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2003
dot iconNext account date
31/03/2004
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilton, Mark Ian
Director
07/01/2003 - Present
10
Churchill, Daren
Director
15/01/1996 - 13/02/2019
-
Churchill, Daren
Secretary
28/03/1994 - 13/02/2019
-
Thomas, Karl
Director
19/08/1993 - 01/04/2004
-
Jones, Howard
Director
31/12/1996 - 22/03/2003
-

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 TRANSGRAVE LIMITED

TRANSGRAVE LIMITED is an(a) Dissolved company incorporated on 24/01/1978 with the registered office located at Caroline Street, Longton, Stoke On Trent ST3 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSGRAVE LIMITED?

toggle

TRANSGRAVE LIMITED is currently Dissolved. It was registered on 24/01/1978 and dissolved on 23/03/2021.

Where is TRANSGRAVE LIMITED located?

toggle

TRANSGRAVE LIMITED is registered at Caroline Street, Longton, Stoke On Trent ST3 1DB.

What does TRANSGRAVE LIMITED do?

toggle

TRANSGRAVE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TRANSGRAVE LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via compulsory strike-off.