Company NameTranmarch Limited
Company StatusDissolved
Company Number01492801
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Dennis William Curtis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 25 November 1997)
RoleLaunderette Engineer
Correspondence Address160 Bingham Road
Addiscombe
Croydon
Surrey
CR0 7EH
Director NameMr Neill Patrick Joseph O'Neill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 25 November 1997)
RoleLaunderette Engineer
Correspondence Address8 Vincent Close
Valliers Wood Road
Sidcup
Kent
DA15 8BS
Secretary NameMr Dennis William Curtis
NationalityBritish
StatusClosed
Appointed05 September 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address56 Grasmere Gardens
Orpington
Kent
BR6 8HF

Location

Registered Address102 Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
23 June 1997Application for striking-off (1 page)
25 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1996Full accounts made up to 31 July 1995 (9 pages)
16 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)