About

Registered Number: 05617483
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 4 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Founded in 2005, Transed Training Ltd have registered office in Cheshire, it has a status of "Dissolved". The current directors of the business are listed as Deaville, Diana, Deaville, Roger, Kelly, Michael Joseph, Lynch, Margaret Marie, Wood, Francis Frederick, Wood, Margaret Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAVILLE, Diana 25 April 2006 - 1
DEAVILLE, Roger 25 April 2006 - 1
KELLY, Michael Joseph 25 April 2006 - 1
LYNCH, Margaret Marie 25 April 2006 - 1
WOOD, Francis Frederick 09 November 2005 24 May 2006 1
WOOD, Margaret Ann 09 November 2005 24 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
LIQ14 - N/A 30 August 2019
LIQ03 - N/A 29 August 2018
LIQ03 - N/A 05 September 2017
4.68 - Liquidator's statement of receipts and payments 26 July 2016
4.68 - Liquidator's statement of receipts and payments 20 July 2015
F10.2 - N/A 21 July 2014
AD01 - Change of registered office address 09 July 2014
RESOLUTIONS - N/A 08 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2014
4.20 - N/A 08 July 2014
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 05 October 2012
CH01 - Change of particulars for director 27 September 2012
AA01 - Change of accounting reference date 27 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 07 July 2008
395 - Particulars of a mortgage or charge 29 March 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
225 - Change of Accounting Reference Date 03 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
AA - Annual Accounts 10 September 2007
225 - Change of Accounting Reference Date 10 April 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.