Company NameTrans Euro Worldwide Relocations Limited
Company StatusDissolved
Company Number02439499
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NamePremier Relocation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(2 years after company formation)
Appointment Duration11 years, 9 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 12 May 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH

Location

Registered AddressDrury Way
Brent Park
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
15 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 April 2002Return made up to 25/01/02; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Location of register of members (1 page)
28 February 2001Location of debenture register (1 page)
19 February 2001Return made up to 25/01/01; full list of members (5 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
2 October 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
27 April 2000Accounts for a dormant company made up to 31 January 1999 (7 pages)
13 March 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
28 June 1999Company name changed premier relocation LIMITED\certificate issued on 29/06/99 (2 pages)
25 February 1999Return made up to 25/01/99; full list of members (5 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
18 March 1998Return made up to 25/01/98; full list of members (5 pages)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
2 December 1996Accounts for a dormant company made up to 31 January 1996 (7 pages)
23 February 1996Return made up to 25/01/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)
20 November 1995Director's particulars changed (2 pages)
20 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)