Company NameTramworth Limited
Company StatusDissolved
Company Number02327540
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJames Roberts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 15 May 2007)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressCoulter Lodge Share & Coulter Road
Chestfield
Whitstable
Kent
CT5 3LE
Secretary NameMrs Barbara Roberts
NationalityBritish
StatusClosed
Appointed17 January 1992(3 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 15 May 2007)
RoleCompany Director
Correspondence AddressCoulter Lodge Share & Coulter Road
Chestfield
Whitstable
Kent
CT5 3LE
Director NameMalcolm Hubbard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 17 January 1992)
RoleMotor Dealer
Correspondence Address5 Chapel Lane
Blean
Canterbury
Kent
CT2 9HA
Secretary NameJames Roberts
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 17 January 1992)
RoleCompany Director
Correspondence Address71 Saddleton Road
Whitstable
Kent
CT5 4JL

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,186
Cash£158
Current Liabilities£70,646

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
31 August 2005Return made up to 21/08/05; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Return made up to 21/08/03; full list of members (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 21/08/02; full list of members (6 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 21/08/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Return made up to 21/08/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 August 1997Return made up to 21/08/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Return made up to 21/08/96; no change of members (4 pages)
9 October 1995Return made up to 21/08/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)