About

Registered Number: 02910455
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: Paneltex House, Somerden Road, Hull, HU9 5PE

 

Trans Load Ltd was founded on 21 March 1994 and are based in Hull. We don't currently know the number of employees at this business. Burden, Valerie, Newman, Nigel John, Underhill, John Denis, Underhill, Rita Hilary are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Valerie 21 March 1994 26 May 1994 1
NEWMAN, Nigel John 21 March 1994 26 May 1994 1
UNDERHILL, John Denis 26 May 1994 30 April 2016 1
UNDERHILL, Rita Hilary 26 May 1994 29 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 18 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 25 May 2016
AD04 - Change of location of company records to the registered office 04 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 25 March 2015
MR04 - N/A 28 February 2015
AA01 - Change of accounting reference date 04 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 April 2014
AAMD - Amended Accounts 30 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 26 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AR01 - Annual Return 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 29 December 2010
AD01 - Change of registered office address 24 December 2010
TM02 - Termination of appointment of secretary 24 December 2010
SH01 - Return of Allotment of shares 17 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 09 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 27 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 26 March 2002
287 - Change in situation or address of Registered Office 10 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 05 March 1999
CERTNM - Change of name certificate 21 April 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 07 April 1998
RESOLUTIONS - N/A 16 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
123 - Notice of increase in nominal capital 16 February 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 22 March 1995
288 - N/A 03 July 1994
288 - N/A 24 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
395 - Particulars of a mortgage or charge 27 May 1994
288 - N/A 29 March 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2012 Outstanding

N/A

Guarantee & debenture 20 January 2012 Outstanding

N/A

Mortgage debenture 12 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.