About

Registered Number: 04758710
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2017 (8 years ago)
Registered Address: C/O Fedex Uk Limited, Park House East Industrial Estate, Newcastle, Staffordshire, ST5 7RB,

 

Based in Newcastle in Staffordshire, Trans-it (Gloucester) Ltd was setup in 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERREYWETHER, Natasha 01 December 2011 23 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, James 23 May 2014 - 1
PARROTT, Stephen John 23 May 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 January 2017
RESOLUTIONS - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
4.70 - N/A 31 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
CH01 - Change of particulars for director 22 February 2015
CH01 - Change of particulars for director 06 November 2014
AP03 - Appointment of secretary 30 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AP03 - Appointment of secretary 30 May 2014
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AR01 - Annual Return 20 May 2014
AA01 - Change of accounting reference date 06 March 2014
AA - Annual Accounts 29 July 2013
MR04 - N/A 19 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 June 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 28 February 2004
225 - Change of Accounting Reference Date 19 December 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.