Company NameTranslocation Limited
Company StatusDissolved
Company Number00918120
CategoryPrivate Limited Company
Incorporation Date13 October 1967(56 years, 6 months ago)
Dissolution Date16 November 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Jasper Dominic Christian Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(24 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 16 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Sibella Road
London
SW4 6HX
Director NameMr Ronald Christopher Smith
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(24 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeleigh Falls
Beeigh
Maldon
Essex
CM9 6LL
Secretary NameMr Jasper Dominic Christian Smith
NationalityBritish
StatusClosed
Appointed15 April 1993(25 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sibella Road
London
SW4 6HX
Director NamePaul Andrews Brock
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleConsultant
Correspondence Address76 Lyncroft Mansions
Lyncroft Gardens
London
Nw6
Director NameMr Thomas Joseph Mahoney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleConsultant
Correspondence Address36 Rutherford Place
Montvale
New Jersey
United States
Secretary NameMiss Pauline Winifred Fergusson
NationalityBritish
StatusResigned
Appointed12 April 1992(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 96 Oakley Street
London
SW3 5NR

Location

Registered AddressDawes Court House
Dawes Court
High Street
Esher Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,748
Current Liabilities£21,748

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
14 April 2004Return made up to 12/04/04; full list of members (7 pages)
12 April 2003Return made up to 12/04/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
16 April 2002Return made up to 12/04/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
23 March 2000Accounts made up to 31 May 1999 (10 pages)
28 April 1999Return made up to 12/04/99; no change of members (4 pages)
18 March 1999Accounts made up to 31 May 1998 (10 pages)
23 April 1998Return made up to 12/04/98; no change of members (4 pages)
23 March 1998Accounts made up to 31 May 1997 (10 pages)
9 April 1997Return made up to 12/04/97; full list of members (6 pages)
6 April 1997Accounts made up to 31 May 1996 (11 pages)
27 June 1996Registered office changed on 27/06/96 from: 2ND floor 96 oakley street london SW3 5NR (1 page)
31 May 1996Return made up to 12/04/96; no change of members (4 pages)
2 April 1996Accounts made up to 31 May 1995 (10 pages)
15 August 1995Accounts made up to 31 May 1994 (11 pages)
24 May 1995Return made up to 12/04/95; no change of members (4 pages)