About

Registered Number: 02580693
Date of Incorporation: 07/02/1991 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years and 9 months ago)
Registered Address: Unit 24 Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD,

 

Transart (UK) Ltd was registered on 07 February 1991 with its registered office in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRE, Herve Francois Marcel, Monsieur 07 February 1991 - 1
Secretary Name Appointed Resigned Total Appointments
MENET, Valentine 17 September 2001 16 June 2003 1
OLIVER, Georges 06 June 2003 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 18 March 2014
AA01 - Change of accounting reference date 18 March 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 31 May 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 10 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 2005
363a - Annual Return 08 March 2005
AA - Annual Accounts 12 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 April 2004
363a - Annual Return 07 April 2004
363a - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 18 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
AA - Annual Accounts 07 January 2003
DISS40 - Notice of striking-off action discontinued 12 November 2002
363a - Annual Return 12 November 2002
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 14 April 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 02 February 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 31 August 1994
287 - Change in situation or address of Registered Office 15 June 1994
AA - Annual Accounts 13 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 29 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1992
363s - Annual Return 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
NEWINC - New incorporation documents 07 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.