Company NameTransport Group (Holdings) Limited
Company StatusDissolved
Company Number00234941
CategoryPrivate Limited Company
Incorporation Date19 November 1928(95 years, 5 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(71 years, 10 months after company formation)
Appointment Duration6 years (closed 05 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(72 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 05 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(73 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(62 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(62 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 August 2000)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed30 August 1991(62 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 1996)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed22 October 1996(67 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed30 August 2000(71 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£331,646

Accounts

Latest Accounts2 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
17 February 2006Accounts for a dormant company made up to 2 October 2005 (7 pages)
2 August 2005Return made up to 22/07/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 3 October 2004 (7 pages)
27 September 2004Secretary's particulars changed (1 page)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 28 September 2003 (7 pages)
22 August 2003Return made up to 13/08/03; full list of members (7 pages)
24 May 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 29 September 2002 (9 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
8 February 2002Full accounts made up to 30 September 2001 (9 pages)
13 December 2001Secretary's particulars changed (1 page)
13 September 2001Return made up to 30/08/01; full list of members (6 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 1 October 2000 (9 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2000Director resigned (1 page)
25 September 2000Return made up to 30/08/00; full list of members (6 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 3 October 1999 (9 pages)
5 November 1999Return made up to 30/08/99; full list of members (8 pages)
20 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
8 September 1997Return made up to 30/08/97; no change of members (6 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
18 October 1996Return made up to 30/08/96; full list of members (8 pages)
21 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
31 August 1995Return made up to 30/08/95; no change of members (8 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Full accounts made up to 30 September 1994 (8 pages)