Company NameTranspaczone Limited
Company StatusDissolved
Company Number02739766
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)
Previous NameWallis Thompson Limited

Business Activity

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

Directors

Director NameMartin Thompson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(same day as company formation)
RoleLaw Costs Drafsman
Correspondence AddressTal-Y-Biowal Bach
Bryneglwys
Corwen
Clwyd
LL21 9NB
Wales
Director NameDavid Charles Stowe Wallis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(same day as company formation)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address2 Merryfields Close
Hartley
Longfield
Kent
DA3 7HW
Secretary NameDavid Charles Stowe Wallis
NationalityBritish
StatusClosed
Appointed14 August 1992(same day as company formation)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address2 Merryfields Close
Hartley
Longfield
Kent
DA3 7HW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address95a Chancery Lane
London
WC2A 2JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
2 August 2000Application for striking-off (1 page)
10 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
6 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
18 September 1998Return made up to 14/08/98; no change of members (4 pages)
10 June 1998Company name changed wallis thompson LIMITED\certificate issued on 11/06/98 (2 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 October 1997Return made up to 14/08/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
18 August 1996Return made up to 14/08/96; full list of members (6 pages)
24 August 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)