About

Registered Number: 05118436
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: C/O Rayner & Co, 6 Arundel Place, Scarborough, North Yorkshire, YO11 1TX

 

Tranbe Developments Ltd was founded on 04 May 2004 with its registered office in North Yorkshire, it's status is listed as "Dissolved". Scott, Claire Samantha, Thornton, Christine are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Christine 04 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Claire Samantha 04 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 08 March 2006
395 - Particulars of a mortgage or charge 08 November 2005
225 - Change of Accounting Reference Date 06 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2005 Fully Satisfied

N/A

Debenture 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.