About

Registered Number: 00785717
Date of Incorporation: 23/12/1963 (60 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Unit 3a C/O Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, NE33 5SQ,

 

Having been setup in 1963, Transtar Ltd are based in South Shields in Tyne And Wear, it's status in the Companies House registry is set to "Dissolved". Hudson, Ian, Craig, Charles Thomas, Turner, Stephen Paul are listed as the directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Ian 13 October 2017 - 1
TURNER, Stephen Paul 25 August 2016 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Charles Thomas N/A 23 November 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
SH19 - Statement of capital 24 July 2018
DS01 - Striking off application by a company 20 July 2018
RESOLUTIONS - N/A 16 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2018
CAP-SS - N/A 16 July 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 20 February 2018
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM02 - Termination of appointment of secretary 13 October 2017
AA - Annual Accounts 21 September 2017
PSC02 - N/A 02 August 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 20 March 2014
AAMD - Amended Accounts 05 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
AA - Annual Accounts 24 September 1997
287 - Change in situation or address of Registered Office 08 July 1997
363s - Annual Return 25 March 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 11 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1996
363s - Annual Return 26 March 1996
288 - N/A 16 January 1996
AA - Annual Accounts 12 September 1995
RESOLUTIONS - N/A 06 April 1995
RESOLUTIONS - N/A 06 April 1995
363s - Annual Return 21 March 1995
363b - Annual Return 25 July 1994
RESOLUTIONS - N/A 02 June 1994
AA - Annual Accounts 02 June 1994
288 - N/A 08 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
288 - N/A 22 April 1994
287 - Change in situation or address of Registered Office 30 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
AUD - Auditor's letter of resignation 14 March 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 1994
395 - Particulars of a mortgage or charge 08 March 1994
288 - N/A 21 December 1993
288 - N/A 17 December 1993
288 - N/A 17 December 1993
288 - N/A 17 December 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 30 April 1990
288 - N/A 30 April 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
288 - N/A 02 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1988
288 - N/A 09 September 1988
288 - N/A 26 August 1988
288 - N/A 11 April 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 22 April 1987
363 - Annual Return 06 April 1987
288 - N/A 06 April 1987
288 - N/A 07 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 1994 Fully Satisfied

N/A

Legal charge 27 February 1994 Fully Satisfied

N/A

Guarantee and collateral debenture 27 February 1994 Fully Satisfied

N/A

Debenture 18 September 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.