Company NameTranscom Marketing Limited
DirectorBenjamin Joseph Darlington
Company StatusDissolved
Company Number01788483
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Benjamin Joseph Darlington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadstone
Headcorn Road, Grafty Green
Maidstone
Kent
ME17 2AT
Secretary NameVanessa Fiona Darlington
NationalityBritish
StatusCurrent
Appointed26 March 1998(14 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressBroadstone
Headcorn Road, Grafty Green
Maidstone
Kent
ME17 2AT
Director NameMr Charles Howard Day
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fernhurst Road
London
SW6 7JN
Director NameMichael Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 16 April 1992)
RolePr/Marketing Consultant
Correspondence AddressWoodside House Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EE
Secretary NameMr Charles Howard Day
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fernhurst Road
London
SW6 7JN

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,550
Cash£12,684
Current Liabilities£123,612

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 August 2005Dissolved (1 page)
5 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (6 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
19 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
13 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2000Appointment of a voluntary liquidator (2 pages)
13 January 2000Statement of affairs (8 pages)
5 November 1999Registered office changed on 05/11/99 from: 80 ebury street london 5W1W 9QD (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Secretary's particulars changed (1 page)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 1999Return made up to 14/12/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1998Secretary resigned;director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
15 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 December 1996Return made up to 14/12/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 48 berkeley court ham view shirley croydon surrey CR0 7XA (1 page)
25 April 1995Auditor's resignation (2 pages)