Company NameTranshitch Limited
Company StatusDissolved
Company Number00705337
CategoryPrivate Limited Company
Incorporation Date10 October 1961(62 years, 6 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)
Previous NameCity Color Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJean Hitchcock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(30 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address15 Brookside
Hatfield
Hertfordshire
AL10 9RR
Director NameDennis Romer
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(30 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressThe Walled Garden
Station Road
Tring
Hertfordshire
HP23 5NG
Secretary NameJean Hitchcock
NationalityBritish
StatusClosed
Appointed29 December 1991(30 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address15 Brookside
Hatfield
Hertfordshire
AL10 9RR

Location

Registered AddressAshby House
High Street
Walton-On-Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£307,414
Gross Profit£135,217
Net Worth£40,664
Cash£24,263
Current Liabilities£7,003

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2000Return made up to 09/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 30 April 1999 (12 pages)
28 January 1999Return made up to 09/12/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 August 1998Company name changed city color LIMITED\certificate issued on 11/08/98 (4 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 09/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 January 1997Return made up to 09/12/96; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 October 1994 (7 pages)
18 February 1996Return made up to 09/12/95; full list of members (6 pages)