Company NameTransframe International Limited
Company StatusDissolved
Company Number03375637
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRaymond Alfred Leonard Norton
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Main Street
Ayston
Oakham
Leicestershire
LE15 9AE
Director NameMr Lindsay Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Kelthorpe Close
Geeston Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameMr Rognald Hatlem
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2002)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameMr Herbert Waser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed14 January 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2002)
RoleHotelier
Country of ResidenceEngland
Correspondence Address24 The Oaklands
Droitwich Spa
Worcestershire
WR9 8AD
Secretary NameMr Rognald Hatlem
NationalityEnglish
StatusClosed
Appointed14 January 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2002)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameMr Malcolm John Fairbairn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burditt Close
Rothwell
Kettering
Northamptonshire
NN14 6LD
Director NameSteven Seth Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Thompson Way
Kettering
Northamptonshire
NN15 7EJ
Director NameRaymond Alfred Leonard Norton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Main Street
Ayston
Oakham
Leicestershire
LE15 9AE
Director NameRoderick Peter Alfred Norton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 July 2000)
RoleEngineer
Correspondence Address11 Kenmore Drive
Desborough
Kettering
Northamptonshire
NN14 2UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 Duke Street
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,391
Cash£9,439
Current Liabilities£52,693

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
18 July 2001Director resigned (1 page)
25 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
14 September 2000New director appointed (2 pages)
26 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
10 February 2000Ad 03/02/00--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
7 February 2000Ad 14/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 1/3 sterling court loddington kettering northamptonshire NN14 1RZ (1 page)
20 January 2000Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
8 December 1999Withdrawal of application for striking off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (1 page)
8 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
8 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 May 1997Incorporation (17 pages)