Company NameP.L. Transtore Limited
Company StatusDissolved
Company Number00246871
CategoryPrivate Limited Company
Incorporation Date27 March 1930(94 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameNorco Limited

Business Activity

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

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(71 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 08 February 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(74 years after company formation)
Appointment Duration6 years, 10 months (closed 08 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(78 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressTate & Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameWilliam Anthony Griffiths
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address119 Kings Lane
Higher Bebington
Wirral
Merseyside
L63 5LZ
Director NameDavid George Rannard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 March 1999)
RoleCompany Director
Correspondence Address5 Ingle Green
Gayton
Merseyside
L60 2TJ
Director NamePhillip David Maginn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 March 1999)
RoleCompany Director
Correspondence Address6 Thorns Drive
Greasby
Wirral
Merseyside
L49 3PU
Director NameIan Stuart Hutcheson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleCompany Chairman
Correspondence AddressIghtham Warren
Tonbridge Road Ightham
Sevenoaks
Kent
TN15 9AP
Director NameMr James Duncan Falconer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crooked Cottage
43 Sandy Lane
Chester
CH3 5UL
Wales
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameNorman Neil Petrie
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(62 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleRaw Materials Manager
Country of ResidenceEngland
Correspondence Address4 Longton Drive
Formby
Merseyside
L37 7EU
Director NamePhillip Ernest Challis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(62 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleOperations Director
Correspondence Address24 Somerville Close
Little Neston
Wirral
Merseyside
L64 0ST
Director NameAndrew John Haines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(64 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 September 2001)
RoleDivisional Directorr
Correspondence Address17 Gawer Park
Countess Way
Chester
Cheshire
CH1 4DA
Wales
Director NameMr Timothy David Holderness-Roddam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(64 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 September 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Kington
Chippenham
Wiltshire
SN14 7JE
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(64 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 September 2001)
RoleManaging Director-Trading Div
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ
Secretary NameLeslie Sinclair Mollison
NationalityBritish
StatusResigned
Appointed31 August 1994(64 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(71 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed10 September 2001(71 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(74 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered AddressTate & Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
15 September 2010Solvency statement dated 10/09/10 (1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
15 September 2010Statement by Directors (1 page)
15 September 2010Statement by directors (1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 10/09/2010
(1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 10/09/2010
(1 page)
15 September 2010Solvency Statement dated 10/09/10 (1 page)
19 March 2010Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page)
19 March 2010Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Accounts made up to 31 March 2009 (2 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts made up to 31 March 2005 (2 pages)
7 March 2005Return made up to 01/03/05; full list of members (2 pages)
7 March 2005Return made up to 01/03/05; full list of members (2 pages)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
3 March 2004Return made up to 01/03/04; full list of members (2 pages)
3 March 2004Return made up to 01/03/04; full list of members (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 September 2003Accounts made up to 31 March 2003 (2 pages)
26 March 2003Return made up to 01/03/03; full list of members (8 pages)
26 March 2003Return made up to 01/03/03; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
2 October 2001Total exemption full accounts made up to 25 March 2000 (4 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
2 October 2001Total exemption full accounts made up to 25 March 2000 (4 pages)
28 September 2001Director resigned (2 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Secretary resigned (2 pages)
28 September 2001Return made up to 01/03/01; full list of members (8 pages)
28 September 2001Director resigned (2 pages)
28 September 2001New director appointed (3 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Secretary resigned (2 pages)
28 September 2001Return made up to 01/03/01; full list of members (8 pages)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2000Return made up to 01/03/00; full list of members (7 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
27 July 1999Accounts made up to 26 September 1998 (5 pages)
20 April 1999Return made up to 01/03/99; full list of members (8 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Accounts made up to 27 September 1997 (5 pages)
29 March 1999Accounts for a dormant company made up to 27 September 1997 (5 pages)
28 January 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
28 January 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
26 March 1998Return made up to 01/03/98; full list of members (8 pages)
26 March 1998Return made up to 01/03/98; full list of members (8 pages)
1 April 1997Accounts made up to 28 September 1996 (5 pages)
1 April 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
5 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1997Return made up to 01/03/97; full list of members (8 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
16 April 1996Return made up to 01/03/96; full list of members (8 pages)
16 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1995Registered office changed on 08/12/95 from: sugar quay lower thames street london EC3R 6DQ (1 page)
8 December 1995Registered office changed on 08/12/95 from: sugar quay lower thames street london EC3R 6DQ (1 page)
1 August 1995Full accounts made up to 24 September 1994 (15 pages)
1 August 1995Full accounts made up to 24 September 1994 (15 pages)
11 July 1995Return made up to 01/03/95; full list of members
  • 363(287) ‐ Registered office changed on 11/07/95
(8 pages)
11 July 1995Return made up to 01/03/95; full list of members (8 pages)
2 August 1994Ad 19/07/94--------- £ si 46104@1=46104 £ ic 4998/51102 (2 pages)
2 August 1994£ nc 5000/55000 19/07/94 (1 page)
2 August 1994£ nc 5000/55000 19/07/94 (1 page)
2 August 1994Ad 19/07/94--------- £ si 46104@1=46104 £ ic 4998/51102 (2 pages)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 July 1954Alter mem and arts (7 pages)
31 July 1954Alter mem and arts (7 pages)