Company NameTrans-Care International Limited
DirectorsTony Robert Gane and Helen Rosemary Hyman
Company StatusDissolved
Company Number00946548
CategoryPrivate Limited Company
Incorporation Date23 January 1969(55 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameTony Robert Gane
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address15 Vine Lane Boundstone Farnham
Surrey
GU10 4TD
Director NameMrs Helen Rosemary Hyman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Co Secretary
Correspondence Address6 Juniper Drive
Maidenhead
Berkshire
SL6 8RE
Secretary NameMrs Helen Rosemary Hyman
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Juniper Drive
Maidenhead
Berkshire
SL6 8RE
Director NameDavid Derek Hyman
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 1992)
RoleChairman
Correspondence Address6 Juniper Drive
Maidenhead
Berkshire
SL6 8RE

Location

Registered Address3 Brrok Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Turnover£4,869,075
Net Worth-£527,886
Cash£86,862
Current Liabilities£1,016,480

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 July 2004Dissolved (1 page)
1 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Auditor's resignation (1 page)
31 July 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Liquidators statement of receipts and payments (6 pages)