Company NameTransportation Recording Systems Limited
Company StatusDissolved
Company Number03128742
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 8 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 NameTrudi-Grete Johansen-Brook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed04 March 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address11 Manor Close
Misson
Doncaster
South Yorkshire
DN10 6HE
Director NameMartin Hall Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address31 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Secretary NameMartin Hall Forster
NationalityBritish
StatusClosed
Appointed19 December 1997(2 years after company formation)
Appointment Duration5 years, 8 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address31 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameTony Banks
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleSales Director
Correspondence Address27 Tatenhill Gardens
Doncaster
South Yorkshire
DN4 6TL
Secretary NameMichelle Crossland
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Edencroft Drive
Edenthorpe
Doncaster
South Yorkshire
DN3 2RD
Secretary NameEileen Johansen
NationalityBritish
StatusResigned
Appointed04 March 1996(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence Address11 Manor Close
Misson
Doncaster
South Yorkshire
DN10 6HE
Director NameJohn Peter Mason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1997)
RoleCS
Correspondence Address4 Ridgely Close
Ponteland
Newcastle Upon Tyne
NE20 9BN
Secretary NameJohn Peter Mason
NationalityBritish
StatusResigned
Appointed30 April 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1997)
RoleCS
Correspondence Address4 Ridgely Close
Ponteland
Newcastle Upon Tyne
NE20 9BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFairney House Unit 14
Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
21 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
10 December 2001Return made up to 21/11/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
21 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
9 August 2000Accounts for a small company made up to 31 May 1999 (16 pages)
1 February 2000Return made up to 21/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 November 1998Return made up to 21/11/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 January 1998Return made up to 21/11/97; no change of members (4 pages)
31 December 1997New secretary appointed (2 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
24 December 1996Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(6 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 15 queen street worksop nottinghamshire S80 2AP (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
31 January 1996Accounting reference date notified as 31/05 (1 page)
23 November 1995Secretary resigned (2 pages)
21 November 1995Incorporation (20 pages)