Cheam
Sutton
Surrey
SM2 7QR
Secretary Name | Anneliese Erna Campbell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Martin Paul Campbell Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2015) |
Role | Internal Auditor |
Country of Residence | England |
Correspondence Address | 22 Western Road Sutton Surrey SM1 2TE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £916,710 |
Cash | £1,736,692 |
Current Liabilities | £823,501 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Final Gazette dissolved following liquidation (1 page) |
28 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (9 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (9 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
24 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
24 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 November 2015 | Registered office address changed from 46 Shirley Avenue Cheam Sutton Surrey SM2 7QR to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 23 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from 46 Shirley Avenue Cheam Sutton Surrey SM2 7QR to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 23 November 2015 (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 November 2015 | Declaration of solvency (3 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 November 2015 | Declaration of solvency (3 pages) |
2 November 2015 | Change of name notice (2 pages) |
2 November 2015 | Change of name notice (2 pages) |
2 November 2015 | Company name changed tranmar (uk) LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Company name changed tranmar (uk) LIMITED\certificate issued on 02/11/15
|
14 October 2015 | Termination of appointment of Martin Paul Campbell Smith as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Martin Paul Campbell Smith as a director on 30 September 2015 (1 page) |
5 May 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
5 May 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Martin Paul Campbell Smith on 15 February 2015 (2 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Martin Paul Campbell Smith on 15 February 2015 (2 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Martin Paul Campbell Smith on 1 August 2013 (2 pages) |
26 March 2014 | Director's details changed for Martin Paul Campbell Smith on 1 August 2013 (2 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Martin Paul Campbell Smith on 1 August 2013 (2 pages) |
13 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
13 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 December 2011 | Termination of appointment of Anneliese Campbell Smith as a secretary (1 page) |
12 December 2011 | Termination of appointment of Anneliese Campbell Smith as a secretary (1 page) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
30 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Trevor Campbell Smith on 18 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Martin Paul Campbell Smith on 18 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Trevor Campbell Smith on 18 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Martin Paul Campbell Smith on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Martin Paul Campbell Smith on 28 October 2002 (1 page) |
31 March 2010 | Director's details changed for Martin Paul Campbell Smith on 28 October 2002 (1 page) |
9 November 2009 | Full accounts made up to 30 June 2009 (18 pages) |
9 November 2009 | Full accounts made up to 30 June 2009 (18 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
27 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
23 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
22 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
22 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
2 April 2003 | Return made up to 18/03/03; full list of members
|
2 April 2003 | Return made up to 18/03/03; full list of members
|
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 November 2002 | New director appointed (2 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Secretary's particulars changed (1 page) |
23 March 1998 | Secretary's particulars changed (1 page) |
23 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 12 west drive cheam sutton surrey SM2 7NA (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 12 west drive cheam sutton surrey SM2 7NA (1 page) |
6 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 April 1996 | Return made up to 18/03/96; no change of members
|
12 April 1996 | Return made up to 18/03/96; no change of members
|
1 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 April 1995 | Return made up to 18/03/95; full list of members
|
9 April 1995 | Return made up to 18/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 March 1994 | Incorporation (15 pages) |
18 March 1994 | Incorporation (15 pages) |