Company NameTransfermation Limited
Company StatusDissolved
Company Number02462319
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameHelen Jane Dann
NationalityBritish
StatusClosed
Appointed02 January 2001(10 years, 11 months after company formation)
Appointment Duration6 years (closed 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Street Duxford
Cambridge
Cambridgeshire
CB2 4RG
Director NameRobert Malcolm Davies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address12 Warwick Road
New Barnet
Barnet
Hertfordshire
EN5 5EQ
Director NameMr David Raymond Howells
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameNoel Christopher Ash Summerville
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address147 Chadwick Road
London
SE15 4PY
Secretary NameMr David Raymond Howells
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameJames Brodie Grigor
NationalityBritish
StatusResigned
Appointed05 July 1994(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 July 1997)
RoleCompany Director
Correspondence Address10 The Haydens
Tonbridge
Kent
TN9 1NS
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2001)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH

Location

Registered AddressThe Open Studio, County Hall
Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£298,012
Gross Profit£262,941
Net Worth£253,831
Cash£1,539
Current Liabilities£62,255

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
2 February 2006Registered office changed on 02/02/06 from: the open studio county hall belvedere road london SE1 7PB (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Location of debenture register (1 page)
19 December 2005Registered office changed on 19/12/05 from: 222 borough high street london SE1 1JX (1 page)
4 October 2005Director resigned (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 August 2004Full accounts made up to 31 January 2004 (13 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Full accounts made up to 31 January 2003 (13 pages)
13 January 2004Auditor's resignation (1 page)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Full accounts made up to 31 January 2002 (14 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Full accounts made up to 31 January 2001 (13 pages)
15 May 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
1 June 2000Full accounts made up to 31 July 1999 (13 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 4/7.the vineyard, sanctuary street, london. SE1 1QL (1 page)
24 March 1999Full accounts made up to 31 July 1998 (11 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (10 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
19 September 1997Full accounts made up to 31 July 1996 (10 pages)
5 August 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
24 February 1997Return made up to 31/12/96; full list of members (7 pages)
1 March 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
20 February 1996Director resigned (1 page)
30 January 1996Full accounts made up to 28 February 1995 (10 pages)