Company NameTransdata Leasing Limited
Company StatusDissolved
Company Number03558807
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMs Patricia Anne Bolton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(5 years after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2005)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameStefan Ertel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed02 June 2003(5 years after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2005)
RoleSales Director
Correspondence Address111 Queens Road
Richmond
Surrey
TW10 6HF
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusClosed
Appointed02 June 2003(5 years after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2005)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Martin Graham Kennard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Secretary NameMrs Jane Alexis Kennard
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Alpha Way
Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Turnover£125,224
Gross Profit£121,829
Net Worth£502,196
Cash£23,397
Current Liabilities£24,341

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
26 August 2004Application for striking-off (1 page)
14 June 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
8 July 2003Return made up to 06/05/03; full list of members (6 pages)
18 June 2003New secretary appointed;new director appointed (3 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Registered office changed on 10/06/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
28 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
14 May 2002Return made up to 06/05/02; full list of members (6 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 May 2001Return made up to 06/05/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 September 2000 (9 pages)
22 May 2000Return made up to 06/05/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 September 1999 (9 pages)
27 September 1999Registered office changed on 27/09/99 from: 4 sellbourne park frant tunbridge wells kent TN3 9DG (1 page)
25 May 1999Return made up to 06/05/99; full list of members (6 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 4 sellbourne park frant tunbridge wells kent TN3 9DJ (1 page)
15 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
6 May 1998Incorporation (17 pages)