Company NameTrans World Trainers Limited
Company StatusDissolved
Company Number09024663
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)
Dissolution Date9 August 2016 (7 years, 9 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 David Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Director NameMr James Peter Land
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Director NameMr Philip Ian Rann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Beverley Road
Hull
HU3 1YE

Contact

Websitewww.transworldtrainers.com
Telephone01224 232689
Telephone regionAberdeen

Location

Registered Address145 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

10k at £1David Smith
33.33%
Ordinary
10k at £1James Peter Land
33.33%
Ordinary
10k at £1Sandco 1 LTD
33.33%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
21 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,000
(3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,000
(3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,000
(3 pages)
11 June 2014Registered office address changed from 40-42 Beverley Road Hull HU3 1YE England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 40-42 Beverley Road Hull HU3 1YE England on 11 June 2014 (1 page)
10 June 2014Termination of appointment of Philip Rann as a director (1 page)
10 June 2014Termination of appointment of Philip Rann as a director (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)