About

Registered Number: 04669171
Date of Incorporation: 18/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: 31 Church Road, Northenden, Manchester, M22 4NN

 

Having been setup in 2003, Transportation Planning Partnership Ltd are based in Manchester. We do not know the number of employees at this company. Mason, David William, Goodare, Alan, Wignall, Donald Richard are listed as the directors of Transportation Planning Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, David William 20 February 2003 - 1
GOODARE, Alan 01 September 2003 31 August 2013 1
WIGNALL, Donald Richard 20 February 2003 30 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 22 August 2016
AA01 - Change of accounting reference date 12 August 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 23 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 02 March 2004
128(4) - Notice of assignment of name or new name to any class of shares 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
225 - Change of Accounting Reference Date 11 June 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.