Company NameTrans Corporation Limited
Company StatusDissolved
Company Number03375602
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRamesh Anantha Shivam
Date of BirthApril 1954 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed19 October 1998(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 02 December 2008)
RoleWholesaler
Correspondence Address21 St Marys Court
Gateshead
Tyne & Wear
NE8 3LN
Secretary NameAlan Henry Rathmill
NationalityBritish
StatusClosed
Appointed01 August 1999(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address21 High Street
Kippax
Leeds
West Yorkshire
LS25 7AF
Secretary NameGurjit Singh
NationalityIndian
StatusClosed
Appointed01 January 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 02 December 2008)
RoleCaterer
Correspondence Address31 Chipchase
Washington
Tyne & Wear
NE38 0NQ
Director NameRamesh Anantha Shivam
Date of BirthApril 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed30 May 1997(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1998)
RoleWholesaller
Correspondence Address21 St Marys Court
Gateshead
Tyne & Wear
NE8 3LN
Secretary NameMr Jasbir Singh Narang
NationalityBritish
StatusResigned
Appointed30 May 1997(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1999)
RoleWholesale Dist
Country of ResidenceEngland
Correspondence AddressGrey Gables
30 Moorhead Lane
Shipley
West Yorkshire
BD18 4JW
Secretary NameMr Satbachan Singh Pannu
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2006)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckland Close
Washington
Tyne & Wear
NE38 7HG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address383-G Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£45,641
Cash£8,663
Current Liabilities£128,656

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
6 February 2006New secretary appointed (1 page)
24 January 2006Secretary resigned (1 page)
22 August 2005Return made up to 23/05/05; full list of members (6 pages)
21 July 2005New secretary appointed (2 pages)
29 July 2004Accounts for a small company made up to 31 May 2003 (7 pages)
20 July 2004Return made up to 23/05/04; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
11 December 2002Accounts for a small company made up to 31 May 2001 (6 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
19 June 2001Return made up to 23/05/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 May 2000 (12 pages)
27 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 June 1999Return made up to 23/05/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 November 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
31 May 1998Return made up to 23/05/98; full list of members (6 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
23 May 1997Incorporation (15 pages)