Company NameTransportation Systems And Market Research Limited
Company StatusDissolved
Company Number00964333
CategoryPrivate Limited Company
Incorporation Date20 October 1969(54 years, 6 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameMs Sarah Elizabeth Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(42 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameDr John Joseph Weaver
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleConsultant
Correspondence Address76 Western Avenue
Woodley
Reading
Berkshire
RG5 3BH
Director NameDr Peter James Howarth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1995)
RoleRailway Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Collier Lane
Ockbrook
Derby
Derbyshire
DE72 3RP
Director NameDr Bernard Warner
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1993)
RoleManagement Consultant
Correspondence AddressTorwood House Carlton Road
South Godstone
Godstone
Surrey
RH9 8LD
Director NameKenneth Brian Hampton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1993)
RoleManagement Consultant
Correspondence AddressFairway Hawthorn Cottage
Itchenor Green Itchenor
Chichester
West Sussex
PO20 7DA
Director NameDr George William Buckley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1993)
RoleRailway Executive
Correspondence AddressThe Old Coach House
Sheen Nr Hartington
Staffordshire
Director NameMr Roy John Withers
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2 Clarke
Mewsl Beaumont Street
London
W1 1RP
Secretary NameMr Keith Hawkyard Lockwood
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address55 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Director NameMr Keith Hawkyard Lockwood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 1999)
RoleFinance Director
Correspondence Address55 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 1997)
RoleExecutive
Correspondence Address42 Gibsons Hill
London
SW16 3JP
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(23 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressWoodbury
Green Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NameAnton John Buckoke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1997)
RoleExecutive
Correspondence AddressGate Farm Itchington
Alveston
Bristol
Avon
BS12 2TA
Director NameMr John Burton Powell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2000)
RoleChartered Engineer
Correspondence Address14 Lingmell Close
Bolton
Lancashire
BL1 5EG
Director NameDavid Donald Kirby
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1997)
RoleTransport Consultant
Correspondence AddressPenrose
Tresarrett Blisland
Bodmin
Cornwall
PL30 4QY
Director NamePeter Simon Coventry
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2000)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Phoenix Lodge Mansions
Brook Green
London
W6 7BG
Director NameStephen Goodwin Howard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1997)
RoleTransport Consultant
Correspondence Address38 Chatsworth Way
London
SE27 9HN
Director NameTerence Paul Worrall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 January 1999)
RoleDirector Operations & Safety
Correspondence Address7 Orchard Close
Ramsbury
Marlborough
Wiltshire
SN8 2RQ
Director NameGeoffrey Hornby
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 1997)
RoleEngineer
Correspondence Address2a Montagu Mews South
London
W1H 1TE
Director NameRoger Stephen Hoad
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1999)
RoleCivil Engineer
Correspondence Address16 Cross Deep Gardens
Twickenham
Middlesex
TW1 4QU
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed31 December 1998(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameDavid William Miller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2000)
RoleCompany Director
Correspondence Address18 Barn Close
Comnor Hill
Oxford
Oxfordshire
OX2 9JP
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(30 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(32 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(42 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF

Location

Registered AddressElms House
43 Brook Green
London
W6 7EF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1Halcrow Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£826,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Full accounts made up to 31 December 2011 (11 pages)
4 January 2013Full accounts made up to 31 December 2011 (11 pages)
31 December 2012Application to strike the company off the register (3 pages)
31 December 2012Application to strike the company off the register (3 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
2 October 2012Termination of appointment of Rupert Neil Mapplebeck as a director on 28 September 2012 (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director on 21 September 2012 (2 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Termination of appointment of Kenneth Mair as a secretary on 8 March 2012 (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director on 8 March 2012 (2 pages)
30 November 2011Termination of appointment of Peter Geoffrey Gammie as a director on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director on 25 November 2011 (2 pages)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 August 2011Full accounts made up to 31 December 2010 (10 pages)
17 August 2011Full accounts made up to 31 December 2010 (10 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 September 2009Accounts made up to 31 December 2008 (7 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
31 October 2008Accounts made up to 31 December 2007 (8 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
11 October 2005Return made up to 28/09/05; full list of members (4 pages)
11 October 2005Return made up to 28/09/05; full list of members (4 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
21 January 2005Memorandum and Articles of Association (5 pages)
21 January 2005Memorandum and Articles of Association (5 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Return made up to 28/09/04; full list of members (6 pages)
12 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 July 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2003Return made up to 28/09/03; full list of members (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (6 pages)
4 August 2003Full accounts made up to 31 December 2002 (10 pages)
4 August 2003Full accounts made up to 31 December 2002 (10 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
7 October 2002Return made up to 28/09/02; full list of members (6 pages)
7 October 2002Return made up to 28/09/02; full list of members (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
13 October 2000Return made up to 28/09/00; no change of members (4 pages)
13 October 2000Return made up to 28/09/00; no change of members (4 pages)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
29 December 1999Full accounts made up to 31 December 1998 (15 pages)
29 December 1999Full accounts made up to 31 December 1998 (15 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
6 October 1999Return made up to 28/09/99; full list of members (6 pages)
6 October 1999Return made up to 28/09/99; full list of members (6 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999New director appointed (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999New director appointed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
26 January 1999Full accounts made up to 30 April 1998 (17 pages)
26 January 1999Full accounts made up to 30 April 1998 (17 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
6 November 1998Return made up to 28/09/98; full list of members (8 pages)
6 November 1998Return made up to 28/09/98; full list of members (8 pages)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
11 February 1998Full accounts made up to 30 April 1997 (18 pages)
11 February 1998Full accounts made up to 30 April 1997 (18 pages)
23 October 1997Return made up to 28/09/97; no change of members (6 pages)
23 October 1997Return made up to 28/09/97; no change of members (6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (17 pages)
4 March 1997Full accounts made up to 30 April 1996 (17 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
23 December 1996Return made up to 28/09/96; full list of members (8 pages)
23 December 1996Return made up to 28/09/96; full list of members (8 pages)
28 February 1996Full accounts made up to 30 April 1995 (19 pages)
28 February 1996Full accounts made up to 30 April 1995 (19 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
4 February 1996Registered office changed on 04/02/96 from: 3 shortlands hammersmith london W6 8DA (1 page)
4 February 1996Registered office changed on 04/02/96 from: 3 shortlands hammersmith london W6 8DA (1 page)
30 October 1995Return made up to 28/09/95; no change of members (6 pages)
30 October 1995Return made up to 28/09/95; no change of members (6 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
20 October 1969Certificate of incorporation (1 page)
20 October 1969Certificate of incorporation (1 page)