Finchampstead
Berks
RG45 6AF
Director Name | Mr Paul Andrew Heppner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twisted Willow 15 Broom Acres Longdown Lodge Sandhurst Berkshire GU47 8PN |
Secretary Name | Mr Paul Andrew Heppner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twisted Willow 15 Broom Acres Longdown Lodge Sandhurst Berkshire GU47 8PN |
Director Name | Nicholas Anthony Mobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | Stillmoor 3 Gurney Close Beaconsfield Buckinghamshire HP9 1PX |
Director Name | Christine Merion Vanstone-Walker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | Stillmoor 3 Gurney Close Beaconsfield Buckinghamshire HP9 1PX |
Secretary Name | Christine Merion Vanstone-Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | Stillmoor 3 Gurney Close Beaconsfield Buckinghamshire HP9 1PX |
Director Name | Mr Gordon John South |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Lodge Crown Lane Old Basing Hampshire RG24 7DN |
Secretary Name | Mr Gordon John South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Lodge Crown Lane Old Basing Hampshire RG24 7DN |
Director Name | Paul Webber |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Lumsdale House Bentley Bridge Cottages Matlock Derbyshire DE4 5LB |
Director Name | Derek William O'Brien |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(18 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 18 Sherbourne Drive Maidenhead Berkshire SL6 3EP |
Secretary Name | Derek William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2007) |
Role | Co Director |
Correspondence Address | 18 Sherbourne Drive Maidenhead Berkshire SL6 3EP |
Director Name | Andrew Simon Boot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 2 West End Grove Farnham Surrey GU9 7EG |
Secretary Name | Andrew Simon Boot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 2 West End Grove Farnham Surrey GU9 7EG |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1000 at £0.1 | Tsi Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625,339 |
Cash | £1,692 |
Current Liabilities | £1,318,947 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
11 November 2013 | Administrator's progress report to 6 November 2013 (14 pages) |
11 November 2013 | Administrator's progress report to 6 November 2013 (14 pages) |
11 November 2013 | Administrator's progress report to 6 November 2013 (14 pages) |
11 November 2013 | Notice of move from Administration to Dissolution on 6 November 2013 (14 pages) |
11 November 2013 | Notice of move from Administration to Dissolution (14 pages) |
11 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2013 | Notice of vacation of office by administrator (64 pages) |
11 September 2013 | Notice of vacation of office by administrator (64 pages) |
11 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2013 | (1 page) |
9 September 2013 | Notice of vacation of office by administrator (35 pages) |
9 September 2013 | Notice of appointment of replacement/additional administrator (32 pages) |
9 September 2013 | Notice of appointment of replacement/additional administrator (32 pages) |
9 September 2013 | (32 pages) |
9 September 2013 | Notice of vacation of office by administrator (35 pages) |
14 June 2013 | Administrator's progress report to 12 May 2013 (15 pages) |
14 June 2013 | Administrator's progress report to 12 May 2013 (15 pages) |
24 January 2013 | Statement of affairs with form 2.14B (15 pages) |
24 January 2013 | Statement of affairs with form 2.14B (15 pages) |
15 January 2013 | Notice of deemed approval of proposals (1 page) |
15 January 2013 | Notice of deemed approval of proposals (1 page) |
3 January 2013 | Statement of administrator's proposal (23 pages) |
3 January 2013 | Statement of administrator's proposal (23 pages) |
29 November 2012 | Company name changed transworld specialties incorporated LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Company name changed transworld specialties incorporated LIMITED\certificate issued on 29/11/12
|
20 November 2012 | Registered office address changed from Unit 1a the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Unit 1a the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 20 November 2012 (1 page) |
20 November 2012 | Change of name notice (2 pages) |
20 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Appointment of an administrator (1 page) |
16 November 2012 | Appointment of an administrator (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
29 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 February 2010 | Purchase of own shares. (1 page) |
3 February 2010 | Purchase of own shares. (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Paul Andrew Heppner on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Andrew Heppner on 18 January 2010 (2 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (1 page) |
11 June 2007 | New secretary appointed;new director appointed (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 955 yeovil road slough trading estate slough berkshire SL1 4NH (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 955 yeovil road slough trading estate slough berkshire SL1 4NH (1 page) |
19 April 2004 | Company name changed transatlantic specialties incorp orated LIMITED\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed transatlantic specialties incorp orated LIMITED\certificate issued on 19/04/04 (2 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
18 June 2003 | Declaration of assistance for shares acquisition (5 pages) |
18 June 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 September 2000 | Declaration of assistance for shares acquisition (5 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Declaration of assistance for shares acquisition (5 pages) |
16 August 2000 | Particulars of mortgage/charge (7 pages) |
16 August 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members
|
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
8 January 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 November 1998 | S-div 05/11/98 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | S-div 05/11/98 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
4 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 March 1988 | Company name changed cocktail shop LIMITED(the)\certificate issued on 02/03/88 (2 pages) |
1 March 1988 | Company name changed cocktail shop LIMITED(the)\certificate issued on 02/03/88 (2 pages) |
21 September 1981 | Company name changed\certificate issued on 21/09/81 (2 pages) |
21 September 1981 | Company name changed\certificate issued on 21/09/81 (2 pages) |
14 July 1981 | Certificate of incorporation (1 page) |
14 July 1981 | Certificate of incorporation (1 page) |