About

Registered Number: 03736493
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2015 (9 years ago)
Registered Address: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN

 

Based in Rugby, Warwickshire, Trans World Surplus Ltd was established in 1999. Galligan, Sara, White, Anthony David are listed as directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GALLIGAN, Sara 17 June 2002 - 1
WHITE, Anthony David 19 March 1999 11 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2015
AD01 - Change of registered office address 06 March 2014
RESOLUTIONS - N/A 05 March 2014
4.20 - N/A 05 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 23 April 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.