Company NameTransition Technology International Limited
DirectorDavid Gordon Halstead
Company StatusDissolved
Company Number02472983
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Gordon Halstead
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address29 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Secretary NameMrs Lynda Janice Bostock
NationalityBritish
StatusCurrent
Appointed01 November 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressCranebrook 233 London Road
Twickenham
Middlesex
TW1 1ES
Secretary NameRaymond Wallace
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleCompany Director
Correspondence Address8 Mungers Piece
Chingham
Basingstoke
Hants
Director NameClive Rowland Beaton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 1993)
RoleComputer Consultant
Correspondence Address20a Sussex Road
Petersfield
Hampshire
GU31 4JX

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£1,284,603
Gross Profit£671,485
Net Worth£46,467
Current Liabilities£251,626

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 January 2006Dissolved (1 page)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (8 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
7 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Liquidators statement of receipts and payments (6 pages)
11 May 1994Return made up to 22/02/94; no change of members (4 pages)
23 August 1993Accounts for a small company made up to 30 June 1993 (11 pages)