Company NameTranscrypt Europe Limited
Company StatusDissolved
Company Number02783839
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Connor Ii
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 18 November 1997)
RoleBusiness Executive
Correspondence Address2504 Ridge Road
Lincoln Nebraska 68512
Usa
Foreign
Director NameAlan Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address4307 Cooper Avenue
Lincoln
Nebraska 68506 Usa
Foreign
Secretary NameRebecca Lynn Schultz
NationalityAmerican
StatusClosed
Appointed20 July 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 1997)
RoleController
Correspondence Address3040 Orwell
Lincoln
Nebraska
68516
Director NameJeffrey L Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 November 1997)
RolePresident
Correspondence Address7521 Culwells Place
Lincoln
Nebraska
68516
Director NameMr Timothy Righton Roberti
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(3 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 May 1993)
RoleSolicitor
Correspondence Address2 Wavendon Fields
Newport Road Wavenron
Milton Keynes
Bucks
MK17 8AF
Director NameJane Eleanor Twine
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(3 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 May 1993)
RoleTrainee Solicitor
Correspondence Address22 Oakley Road
Bromham
Bedford
MK43 8HY
Director NameMr Anthony Thaddeus Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHillside
Llansoy
Usk
Gwent
NP15 1DF
Wales
Director NameChristopher Brookes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1994)
RoleCompany Director
Correspondence AddressWoodacres Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NamePaul Douglas Mueller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1995)
RolePresident/Chief Operating Offi
Correspondence Address8330 Water Tower Court
Lincoln Lancaster County
State Of Nebraska
68516
Secretary NameMr Raymond Dias
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Castlereagh House
Lady Aylesford Avenu
Stanmore
Middlesex
HA7 4FP
Secretary NameAlan Stewart
NationalityBritish
StatusResigned
Appointed25 August 1994(1 year, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 July 1995)
RoleCompany Director
Correspondence Address4307 Cooper Avenue
Lincoln
Nebraska 68506 Usa
Foreign
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameHeald Nickinson Solicitors (Corporation)
StatusResigned
Appointed17 February 1993(3 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 May 1993)
Correspondence AddressChancery House 199 Silbury Boulevard
Grafton Gate East
Central Miltonkeynes
Buckinghamshire
MK9 1LN

Location

Registered AddressPerivale Industrial Park
Greenfield
Middlesex
UB6 7RJ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
14 January 1997Voluntary strike-off action has been suspended (1 page)
26 November 1996Application for striking-off (1 page)
1 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
14 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 October 1995New secretary appointed (2 pages)
31 October 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned (2 pages)