Company NameTransecon International Limited
Company StatusDissolved
Company Number02092471
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(24 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 07 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(25 years, 1 month after company formation)
Appointment Duration5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr David Bayliss
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DB
Director NameMr John Stephen Bell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 1992)
RoleRailway Executive
Correspondence AddressIntake House 4 New Place
Welwyn
Hertfordshire
AL6 9QA
Secretary NameMr Keith Hawkyard Lockwood
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address55 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Director NameDr Peter James Howarth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Collier Lane
Ockbrook
Derby
Derbyshire
DE72 3RP
Director NamePeter Simon Coventry
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Phoenix Lodge Mansions
Brook Green
London
W6 7BG
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(13 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressWoodbury
Green Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL

Location

Registered AddressElms House
43 Brook Green
London
W6 7EF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Termination of appointment of David Bayliss as a director (1 page)
23 April 2012Termination of appointment of David Bayliss as a director on 28 March 2012 (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Termination of appointment of Kenneth Mair as a secretary on 8 March 2012 (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director on 8 March 2012 (2 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
30 November 2011Termination of appointment of Peter Geoffrey Gammie as a director on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director on 25 November 2011 (2 pages)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(6 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(6 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2009Accounts made up to 31 December 2008 (5 pages)
31 October 2008Accounts made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
7 October 2005Accounts made up to 31 December 2004 (5 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 October 2005Return made up to 28/09/05; full list of members (3 pages)
6 October 2005Return made up to 28/09/05; full list of members (3 pages)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
2 June 2004Accounts made up to 31 December 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
27 July 2003Accounts made up to 31 December 2002 (5 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2002Accounts made up to 31 December 2001 (5 pages)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
3 August 2001Accounts made up to 31 December 2000 (5 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 October 2000Return made up to 28/09/00; full list of members (5 pages)
13 October 2000Return made up to 28/09/00; full list of members (5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 August 2000Accounts made up to 31 December 1999 (5 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
17 January 2000Accounts made up to 31 December 1998 (5 pages)
17 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
6 October 1999Return made up to 28/09/99; full list of members (5 pages)
6 October 1999Return made up to 28/09/99; full list of members (5 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
26 January 1999Accounts made up to 30 April 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
11 February 1998Accounts made up to 30 April 1997 (4 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
23 October 1997Return made up to 28/09/97; no change of members (4 pages)
23 October 1997Return made up to 28/09/97; no change of members (4 pages)
4 March 1997Accounts made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
6 October 1996Return made up to 28/09/96; full list of members (6 pages)
6 October 1996Return made up to 28/09/96; full list of members (6 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
18 February 1996Accounts made up to 30 April 1995 (4 pages)
4 February 1996Registered office changed on 04/02/96 from: 3 shortlands hammersmith london W6 8DA (1 page)
4 February 1996Registered office changed on 04/02/96 from: 3 shortlands hammersmith london W6 8DA (1 page)
30 October 1995Return made up to 28/09/95; no change of members (4 pages)
30 October 1995Return made up to 28/09/95; no change of members (4 pages)
23 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
23 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)