TRANSTAR METALS LIMITED

Register to unlock more data on OkredoRegister

TRANSTAR METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01832082

Incorporation date

10/07/1984

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1984)
dot icon02/09/2016
Final Gazette dissolved following liquidation
dot icon02/06/2016
Return of final meeting in a members' voluntary winding up
dot icon02/06/2016
Insolvency filing
dot icon17/09/2015
Liquidators' statement of receipts and payments to 2015-08-03
dot icon28/09/2014
Termination of appointment of Scott Stephens as a director on 2014-09-26
dot icon19/08/2014
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT on 2014-08-20
dot icon17/08/2014
Declaration of solvency
dot icon17/08/2014
Appointment of a voluntary liquidator
dot icon17/08/2014
Resolutions
dot icon30/06/2014
Appointment of Mr. Marec Elden Edgar as a director
dot icon30/06/2014
Appointment of Mr. Patrick R Anderson as a director
dot icon29/06/2014
Appointment of Mr. Marec Elden Edgar as a secretary
dot icon29/06/2014
Termination of appointment of Brian Austin as a director
dot icon20/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Robert Perna as a secretary
dot icon18/12/2013
Statement by directors
dot icon18/12/2013
Solvency statement dated 12/12/13
dot icon18/12/2013
Statement of capital on 2013-12-19
dot icon18/12/2013
Resolutions
dot icon25/11/2013
Appointment of Mr. Scott Dolan as a director
dot icon24/11/2013
Termination of appointment of Patrick Anderson as a director
dot icon08/10/2013
Resolutions
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Termination of appointment of Blain Tiffany as a director
dot icon24/04/2013
Director's details changed for Mr. Brian Sergio Austin on 2013-04-24
dot icon23/04/2013
Registered office address changed from 1 Meredews Letchworth Hertfordshire SG6 1WH on 2013-04-24
dot icon03/04/2013
Appointment of Mr. Blain Alan Tiffany as a director
dot icon02/04/2013
Termination of appointment of James Callan as a director
dot icon18/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon09/12/2012
Director's details changed for James Robert Callan on 2012-10-26
dot icon09/12/2012
Director's details changed for Scott Stephens on 2012-10-26
dot icon09/12/2012
Secretary's details changed for Robert Jon Perna on 2012-10-26
dot icon06/12/2012
Director's details changed for Patrick R Anderson on 2012-10-26
dot icon03/10/2012
Director's details changed for Scott Stephens on 2012-09-18
dot icon03/10/2012
Director's details changed for James Robert Callan on 2012-09-18
dot icon02/10/2012
Director's details changed for Patrick R Anderson on 2012-09-18
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/05/2012
Termination of appointment of Michael Goldberg as a director
dot icon20/05/2012
Director's details changed for Scott Stephens on 2012-05-10
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon13/09/2011
Appointment of James Robert Callan as a director
dot icon09/08/2011
Termination of appointment of Blain Tiffany as a director
dot icon22/05/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon12/10/2010
Appointment of Brian Sergio Austin as a director
dot icon12/10/2010
Appointment of Blain Alan Tiffany as a director
dot icon12/10/2010
Termination of appointment of Alison Maynard as a director
dot icon12/10/2010
Termination of appointment of Stephen Hooks as a director
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Director's details changed for Scott Stephens on 2009-10-01
dot icon17/02/2010
Register inspection address has been changed
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Secretary's details changed for Robert Jon Perna on 2009-10-01
dot icon26/10/2009
Director's details changed for Stephen V Hooks on 2009-10-01
dot icon25/10/2009
Director's details changed for Michael Howard Goldberg on 2009-10-01
dot icon25/10/2009
Director's details changed for Patrick R Anderson on 2009-10-01
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon13/11/2008
Secretary's change of particulars / robert perna / 03/11/2008
dot icon12/11/2008
Appointment terminated secretary sherry holland
dot icon12/11/2008
Secretary appointed robert j perna
dot icon20/07/2008
Secretary appointed sherry lynn holland
dot icon15/07/2008
Director appointed patrick r anderson
dot icon15/07/2008
Appointment terminated director lawrence boik
dot icon15/07/2008
Appointment terminated director james coulson
dot icon15/07/2008
Appointment terminated director kenneth cooke
dot icon15/07/2008
Director appointed scott stephens
dot icon14/07/2008
Director's change of particulars / stephen hooks / 01/07/2008
dot icon13/07/2008
Director's change of particulars / michael goldberg / 01/07/2008
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 21/02/08; full list of members
dot icon28/04/2008
Location of register of members
dot icon15/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Director resigned
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 21/02/07; full list of members
dot icon07/02/2007
New secretary appointed
dot icon20/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Secretary resigned;director resigned
dot icon08/01/2007
Director resigned
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 21/02/06; no change of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Secretary resigned;director resigned
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Return made up to 21/02/05; no change of members
dot icon06/12/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Resolutions
dot icon04/07/2004
Certificate of change of name
dot icon28/06/2004
Full accounts made up to 2002-12-31
dot icon18/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon07/03/2004
Return made up to 21/02/04; full list of members
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/07/2003
Auditor's resignation
dot icon10/06/2003
New director appointed
dot icon08/06/2003
Secretary resigned;director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New secretary appointed;new director appointed
dot icon26/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Ad 31/12/02--------- £ si 5487491@1
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Nc inc already adjusted 31/12/02
dot icon04/04/2003
Return made up to 21/02/03; full list of members
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Nc inc already adjusted 31/12/02
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Director resigned
dot icon24/03/2002
Auditor's resignation
dot icon10/03/2002
Return made up to 21/02/02; no change of members
dot icon17/01/2002
Director resigned
dot icon30/10/2001
Director resigned
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Full accounts made up to 1999-12-31
dot icon01/04/2001
New director appointed
dot icon27/03/2001
Return made up to 21/02/00; full list of members; amend
dot icon14/03/2001
Return made up to 21/02/01; no change of members
dot icon27/02/2001
Auditor's resignation
dot icon06/02/2001
Full accounts made up to 1999-03-31
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/09/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/02/2000
New director appointed
dot icon21/02/2000
Return made up to 21/02/00; full list of members
dot icon21/02/2000
Director resigned
dot icon13/07/1999
Resolutions
dot icon04/05/1999
Return made up to 21/02/99; full list of members
dot icon09/04/1999
Declaration of mortgage charge released/ceased
dot icon12/03/1999
New director appointed
dot icon03/03/1999
New secretary appointed;new director appointed
dot icon03/03/1999
New director appointed
dot icon21/02/1999
Declaration of satisfaction of mortgage/charge
dot icon21/02/1999
Resolutions
dot icon08/02/1999
Memorandum and Articles of Association
dot icon04/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Secretary resigned
dot icon10/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon14/04/1998
Return made up to 21/02/98; full list of members
dot icon01/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon30/09/1997
New director appointed
dot icon09/04/1997
Return made up to 21/02/97; full list of members
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon13/02/1996
Return made up to 21/02/96; full list of members
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
New director appointed
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon31/08/1995
Secretary resigned;director resigned
dot icon18/07/1995
Return made up to 21/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Ad 09/06/94--------- us$ si 3528160@1=3528160 us$ ic 0/3528160
dot icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/07/1994
Resolutions
dot icon17/07/1994
Resolutions
dot icon17/07/1994
Resolutions
dot icon17/07/1994
£ nc 1000000/4528160 09/06/94
dot icon25/05/1994
Return made up to 21/02/94; no change of members
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
Director resigned;new director appointed
dot icon29/08/1993
Accounts for a medium company made up to 1993-03-31
dot icon27/04/1993
Return made up to 21/02/93; no change of members
dot icon09/09/1992
Accounts for a small company made up to 1992-03-31
dot icon16/06/1992
Memorandum and Articles of Association
dot icon16/06/1992
£ nc 1000000/1500000 31/03/92
dot icon16/06/1992
Ad 31/03/92--------- £ si 500000@1=500000 £ ic 10000/510000
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon09/02/1992
Return made up to 21/02/92; full list of members
dot icon22/12/1991
Accounts for a small company made up to 1991-03-31
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Return made up to 21/02/91; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1989-03-31
dot icon18/01/1990
Return made up to 27/10/89; full list of members
dot icon11/10/1988
Particulars of mortgage/charge
dot icon06/07/1988
Accounts for a small company made up to 1988-03-31
dot icon06/07/1988
Return made up to 28/06/88; full list of members
dot icon27/09/1987
Accounts for a small company made up to 1987-03-31
dot icon27/09/1987
Return made up to 31/08/87; full list of members
dot icon21/09/1986
Accounts for a small company made up to 1986-03-31
dot icon21/09/1986
Return made up to 26/08/86; full list of members
dot icon16/07/1984
Miscellaneous
dot icon16/07/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Aouni Tamer
Director
19/10/2004 - 04/09/2006
47
A G SECRETARIAL LIMITED
Corporate Secretary
18/01/2007 - Present
1337
Austin, Brian Sergio
Director
19/09/2010 - 29/06/2014
29
Austin, Brian Sergio
Director
02/09/1997 - 30/12/1999
29
Rosen, Rick
Director
06/04/2005 - 04/09/2006
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 TRANSTAR METALS LIMITED

TRANSTAR METALS LIMITED is an(a) Dissolved company incorporated on 10/07/1984 with the registered office located at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT. There are currently 5 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 TRANSTAR METALS LIMITED?

toggle

TRANSTAR METALS LIMITED is currently Dissolved. It was registered on 10/07/1984 and dissolved on 02/09/2016.

Where is TRANSTAR METALS LIMITED located?

toggle

TRANSTAR METALS LIMITED is registered at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT.

What does TRANSTAR METALS LIMITED do?

toggle

TRANSTAR METALS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for TRANSTAR METALS LIMITED?

toggle

The latest filing was on 02/09/2016: Final Gazette dissolved following liquidation.