Company NameTranscontinental Developments Limited
Company StatusDissolved
Company Number01904546
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEric Geller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMalawi
StatusClosed
Appointed13 September 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressAfcor Malawi
Kaohsiung Road, Mandala
Blantyre
Republic Of Malawi
Director NameGeorge Michael Forrester Thomson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 1996)
RoleChartered Accountant
Correspondence AddressPO Box 785053
112 Pybus Road
Sandtown
2146
Secretary NameGordon Matthew McCafferty
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressFoinavon
Viewhill
Balloch
Inverness
IV1 2AE
Scotland
Director NameBenjamin Simons Cleminson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressPO Box 21
Blantyre
Malawi
Director NameDonald Roderick Mackenzie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Secretary NameJames Cole
NationalityBritish
StatusResigned
Appointed20 September 1996(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleCompany Director
Correspondence Address87a Goodrich Road
East Dulwich
London
SE22 0EP
Secretary NameClaire Goodwin
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence AddressReynolds
Nugents Park
Hatch End
Middlesex
HA5 4RA
Secretary NameTheunis Christoffel Botha
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years after company formation)
Appointment DurationResigned same day (resigned 01 May 2003)
RoleCompany Director
Correspondence Address241 Newhaven Lane
London
E16 4HJ

Location

Registered AddressC/O African Lakes Corporation
Chenil House
181-183 Kings Road
London
SW3 5EB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2004Location of register of members (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Director resigned (1 page)
14 October 2003Return made up to 20/09/03; full list of members (6 pages)
26 June 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 7 chandos street london W1G 9DQ (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
29 April 2003Full accounts made up to 30 September 2002 (12 pages)
30 January 2002Return made up to 20/09/01; full list of members (6 pages)
3 December 2001Full accounts made up to 30 September 2001 (11 pages)
15 December 2000Full accounts made up to 30 September 2000 (11 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
26 September 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
24 November 1999Full accounts made up to 30 September 1999 (12 pages)
3 August 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
21 February 1999Registered office changed on 21/02/99 from: 47B welbeck street london W1M 7HE (1 page)
11 September 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1998Full accounts made up to 28 February 1998 (12 pages)
8 January 1998Full accounts made up to 28 February 1997 (11 pages)
15 May 1997Registered office changed on 15/05/97 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
2 May 1997Full accounts made up to 28 February 1996 (12 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Return made up to 20/09/96; change of members (6 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Director resigned (1 page)
20 March 1996Return made up to 20/09/95; full list of members (6 pages)
20 March 1996Full accounts made up to 28 February 1995 (9 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 27/02/95--------- £ si 71997@1 (2 pages)
10 April 1995Ad 27/02/95--------- £ si 71997@1=71997 £ ic 3/72000 (2 pages)
3 April 1995Nc inc already adjusted 24/02/95 (1 page)
3 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1995Full accounts made up to 28 February 1994 (8 pages)