Company NameTravmack Signs Erection & Construction Limited
DirectorsClarence James Travers and Glenys Pearl Travers
Company StatusDissolved
Company Number01093139
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameClarence James Travers
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSign Erection Contractor
Correspondence Address175 Saunders Lane
Mayford
Woking
Surrey
GU22 0NT
Director NameGlenys Pearl Travers
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrative Assistent
Correspondence Address175 Saunders Lane
Mayford
Woking
Surrey
GU22 0NT
Secretary NameGlenys Pearl Travers
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address175 Saunders Lane
Mayford
Woking
Surrey
GU22 0NT

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2000Dissolved (1 page)
25 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
17 April 1997Appointment of a voluntary liquidator (1 page)
17 April 1997Statement of affairs (13 pages)
17 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1997Registered office changed on 04/04/97 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)