Company NameTranscourt Limited
DirectorsJacqueline Hyatt and Todd Hyatt
Company StatusDissolved
Company Number02933653
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameJacqueline Hyatt
NationalityBritish
StatusCurrent
Appointed29 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address125 Southwood Road
Hayling Island
Hampshire
PO11 9PU
Director NameJacqueline Hyatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1995(9 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address125 Southwood Road
Hayling Island
Hampshire
PO11 9PU
Director NameTodd Hyatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1995(9 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address125 Southwood Road
Hayling Island
Hampshire
PO11 9PU
Director NameLisa Kate De Ste Croix
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 1995)
RoleCompany Director
Correspondence Address10 Hayling Avenue
Copnor
Portsmouth
Hampshire
PO3 6EA
Director NameMichelle Sauce
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 02 February 1998)
RoleLeisure Caterer
Correspondence Address123 Southwood Road
Hayling Island
Hampshire
PO11 9QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Statement of affairs (5 pages)
24 February 2000Appointment of a voluntary liquidator (1 page)
15 February 2000Registered office changed on 15/02/00 from: 13 station road finchley london N3 2SB (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
8 March 1999Return made up to 27/05/98; full list of members (5 pages)
8 March 1999Director resigned (1 page)
9 June 1998Full accounts made up to 30 September 1997 (12 pages)
12 February 1998Full accounts made up to 30 September 1996 (12 pages)
10 February 1998New director appointed (2 pages)
9 September 1997Return made up to 27/05/97; full list of members (5 pages)
27 November 1996Full accounts made up to 31 January 1996 (12 pages)
19 May 1996Full accounts made up to 31 January 1995 (9 pages)
18 March 1996Accounting reference date shortened from 31/01 to 30/09 (1 page)
18 March 1996Registered office changed on 18/03/96 from: 123/5 southwood road hayling island hampshire (1 page)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Return made up to 27/05/95; full list of members (6 pages)