Company NameTranzline Limited
Company StatusDissolved
Company Number03328724
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NamePetards Corporate Knowledge Limited

Business Activity

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

Directors

Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusClosed
Appointed04 October 2002(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameAdrian Iver Merryman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2003(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 17 June 2003)
RoleCompany Director
Correspondence AddressWoodhaven
Ivy Lane
Woking
Surrey
GU22 7BY
Director NameTerry Norman Roffey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1998)
RoleExecutive Director
Correspondence Address30 Shepherds Gate Drive
Grove Green
Maidstone
Kent
ME14 5UU
Director NameOwen Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2002)
RoleChairman
Correspondence AddressStubbings Gate
Burchetts Green Lane Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Secretary NameMr Christopher Martin Williams
NationalityBritish
StatusResigned
Appointed15 April 1997(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencoe Outdoor Centre
Carnoch House, Glencoe
Ballachulish
Argyll
PH49 4HS
Scotland
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameMichael Jeremy Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressHeathfield House
Locks Ride Chavey Down
Ascot
Berkshire
SL5 3QP
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameMorgan Cole(Nominees)Limited (Corporation)
StatusResigned
Appointed01 August 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2000)
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ

Location

Registered Address8 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£273,185
Current Liabilities£228,062

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
21 January 2003Full accounts made up to 31 December 2001 (9 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn burchetts green lane burchetts green maidenhead berkshire SL6 3QP (1 page)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Company name changed petards corporate knowledge limi ted\certificate issued on 13/07/01 (2 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Company name changed executive security (yorkshire) s ervices LIMITED\certificate issued on 30/10/00 (2 pages)
18 April 2000Full accounts made up to 31 December 1998 (14 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 1999Secretary's particulars changed (1 page)
10 March 1999Return made up to 06/03/99; no change of members (4 pages)
10 March 1999Auditor's resignation (1 page)
17 February 1999Full accounts made up to 31 December 1997 (15 pages)
9 January 1999Particulars of mortgage/charge (11 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1998Return made up to 06/03/98; full list of members (6 pages)
11 February 1998Director resigned (1 page)
9 October 1997Particulars of mortgage/charge (6 pages)
2 September 1997New secretary appointed (2 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Ad 17/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1997Company name changed coleslaw 330 LIMITED\certificate issued on 22/04/97 (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: buxton court 3 west way oxford OX2 0SZ (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 March 1997Incorporation (21 pages)