Company NameTransbat Limited
Company StatusDissolved
Company Number02439359
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Fullerton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(2 years after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address61 Ringwood Drive
Cramlington
Northumberland
NE23 1ND
Secretary NameMiss Michelle Fullerton
NationalityBritish
StatusClosed
Appointed02 November 1991(2 years after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address61 Ringwood Drive
Parkside Glade
Cramlington
Northumberland
NE23 1ND

Location

Registered AddressA W S Accountancy & Taxation
Service, Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth-£4,716
Current Liabilities£4,738

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 May 2005Application for striking-off (1 page)
11 December 2004Return made up to 02/11/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 November 2003Return made up to 02/11/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 November 2002Return made up to 02/11/02; full list of members (6 pages)
18 April 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 November 2001Return made up to 02/11/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
2 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
29 December 1999Return made up to 02/11/99; full list of members (6 pages)
29 December 1999Registered office changed on 29/12/99 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
6 November 1998Return made up to 02/11/98; full list of members (6 pages)
25 June 1998Full accounts made up to 31 March 1998 (8 pages)
3 November 1997Return made up to 02/11/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
30 October 1996Return made up to 02/11/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 October 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/95
(4 pages)