Company NameExtransmit Limited
Company StatusDissolved
Company Number01039651
CategoryPrivate Limited Company
Incorporation Date24 January 1972(52 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameTransmitton Limited

Business Activity

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

Directors

Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 13 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 13 January 2004)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2000(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2004)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 June 2000(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 13 January 2004)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameJohn Michael Watson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 August 1991)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBank House
High Street
Shipton Under Wychwood
Oxfordshire
OX7 6BA
Director NameMr David John Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Whitehill Road
Ellistown
Coalville
Leicestershire
LE67 1ER
Director NameWilliam Bunston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 August 1991)
RoleElectronics Engineer
Correspondence Address9 Wilfred Gardens
Ashby De La Zouch
Leicestershire
LE65 2GX
Director NameMr Edmund Guy Paul Bryant
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1994)
RoleAccountant
Correspondence Address9-11 Normanton Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1WS
Secretary NameMr Edmund Guy Paul Bryant
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1994)
RoleCompany Director
Correspondence Address9-11 Normanton Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1WS
Director NameMr Surendra Kumar Rama Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleDirector Oil & Gas Division
Country of ResidenceEngland
Correspondence Address83 Forest House Lane
Leciester Forest East
Leicester
Leicestershire
LE3 3NU
Director NameNicholas Woodliffe Browne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleManaging Director
Correspondence AddressBroomhill Calthorpe Road
Fleet
Hampshire
GU51 4LN
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(22 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(22 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed05 August 1994(22 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,178,000
Current Liabilities£2,178,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (2 pages)
1 July 2003Full accounts made up to 31 December 2002 (9 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
6 August 2002Auditor's resignation (1 page)
19 June 2002Full accounts made up to 31 December 2001 (8 pages)
16 June 2002Return made up to 31/05/02; no change of members (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
22 June 2000Return made up to 31/05/00; no change of members (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
3 February 2000Secretary's particulars changed (1 page)
29 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 July 1999Return made up to 31/05/99; no change of members (7 pages)
24 June 1999Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
7 August 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Return made up to 31/05/97; no change of members (7 pages)
6 February 1997Director's particulars changed (1 page)
15 September 1996Full accounts made up to 31 December 1995 (7 pages)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
20 July 1995New director appointed (6 pages)
23 June 1995Return made up to 17/06/95; full list of members (16 pages)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)