Company NameTrans Caucasia Trading Co Limited
Company StatusDissolved
Company Number02172153
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)
Previous NameVenator Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney Thomas Pepper
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address31 Venator Place
Wimborne Minster
Dorset
BH21 1DQ
Director NameIain Chisholm Machardy
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 30 October 2001)
RoleChartered Accountant
Correspondence AddressThe Gap 8 Warwicks Bench
Guildford
Surrey
GU1 3SZ
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed31 October 1993(6 years, 1 month after company formation)
Appointment Duration8 years (closed 30 October 2001)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Director NameJohn Andrew Robert Ironmonger
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address6 Rodney Way
Guildford
Surrey
GU1 2NY
Director NameDavid Richard Riotte Strover
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 April 1993)
RoleChartered Accountant
Correspondence AddressFox Cottage 81 Nork Way
Banstead
Surrey
SM7 1HN
Director NameJohn Yates Richard Strover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdeane
13 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameJohn Yates Richard Strover
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdeane
13 Cricket Green
Mitcham
Surrey
CR4 4LB

Location

Registered AddressBarry House
20-22 Worple Road
Wimbeldon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Full accounts made up to 30 April 2001 (7 pages)
31 May 2001Application for striking-off (1 page)
21 February 2001Full accounts made up to 30 April 2000 (7 pages)
12 December 2000Return made up to 31/10/00; full list of members (6 pages)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
26 July 1999Full accounts made up to 30 April 1999 (7 pages)
26 July 1999Full accounts made up to 30 April 1998 (7 pages)
2 December 1998Return made up to 31/10/98; full list of members (5 pages)
25 February 1998Full accounts made up to 30 April 1997 (7 pages)
15 December 1997Memorandum and Articles of Association (11 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 March 1997Director's particulars changed (1 page)
19 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 October 1996Company name changed venator LIMITED\certificate issued on 08/10/96 (2 pages)
1 October 1996New director appointed (2 pages)
9 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
21 November 1995Return made up to 31/10/95; full list of members (8 pages)
25 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)