Company NameTransig Limited
Company StatusDissolved
Company Number03499146
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameTrushelfco (No.2312) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(3 years after company formation)
Appointment Duration2 years (closed 25 February 2003)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years (closed 25 February 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressMoat Springs Barn Gorsty Hill
Marchington Woodlands
Uttoxeter
Staffordshire
ST14 8PQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr Kenneth Walter Burrage
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2002)
RoleDeputy Md/Infrastructure Direc
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelbank Close
Petersfield
Hampshire
GU31 4BY
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
3 September 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
26 February 2002Return made up to 26/01/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 March 2000Return made up to 26/01/00; full list of members (7 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 35 basinghall street london EC2V 5DB (1 page)
20 February 1998New secretary appointed (2 pages)
12 February 1998Company name changed trushelfco (no.2312) LIMITED\certificate issued on 12/02/98 (2 pages)
26 January 1998Incorporation (19 pages)