Company NameTrans American Spares Limited
Company StatusDissolved
Company Number02975827
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAndrew Shepherd Thomson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address2 Streathbourne Road
London
SW17 8QX
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(4 years, 8 months after company formation)
Appointment Duration1 year (closed 20 June 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleReceptionist
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (1 page)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 October 1998Return made up to 06/10/98; no change of members (4 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 October 1997Return made up to 06/10/97; no change of members (4 pages)
17 October 1996Return made up to 06/10/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (8 pages)
23 October 1995Return made up to 06/10/95; full list of members (6 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)