Company NameTranosliw 2 Ltd
Company StatusDissolved
Company Number04146956
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 years after company formation)
Appointment Duration13 years (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 years after company formation)
Appointment Duration13 years (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NamePhilip Matthew Deaken
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(2 years after company formation)
Appointment Duration13 years (closed 02 February 2016)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameAllan Sutherland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2006)
RoleSenior Vp & Company Director
Correspondence Address10835 White Deer Circle
Orland Park
Illinois 60467
United States
Secretary NameThomas Arwyn Lewis
NationalityBritish
StatusResigned
Appointed15 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleSecretary
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed15 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitewww.wilsonart.co.uk
Telephone01388 774661
Telephone regionBishop Auckland / Stanhope

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Itw LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 August 2012Company name changed wilsonart LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Company name changed wilsonart LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
20 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
20 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
20 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 October 2009Termination of appointment of Gavin Udall as a director (1 page)
27 October 2009Termination of appointment of Gavin Udall as a director (1 page)
15 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
15 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
15 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
15 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
2 March 2009Return made up to 24/01/09; full list of members (4 pages)
2 March 2009Return made up to 24/01/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
14 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
14 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
14 February 2007Full accounts made up to 30 November 2006 (15 pages)
14 February 2007Full accounts made up to 30 November 2006 (15 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
3 May 2006Full accounts made up to 30 November 2005 (13 pages)
3 May 2006Full accounts made up to 30 November 2005 (13 pages)
31 January 2006Return made up to 24/01/06; full list of members (3 pages)
31 January 2006Return made up to 24/01/06; full list of members (3 pages)
27 June 2005Full accounts made up to 30 November 2004 (14 pages)
27 June 2005Full accounts made up to 30 November 2004 (14 pages)
21 January 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(8 pages)
21 January 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(8 pages)
6 May 2004Full accounts made up to 30 November 2003 (14 pages)
6 May 2004Full accounts made up to 30 November 2003 (14 pages)
22 January 2004Return made up to 24/01/04; full list of members (8 pages)
22 January 2004Return made up to 24/01/04; full list of members (8 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Full accounts made up to 30 November 2002 (14 pages)
3 October 2003Full accounts made up to 30 November 2002 (14 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
18 March 2003Registered office changed on 18/03/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
18 March 2003Registered office changed on 18/03/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
26 February 2003Full accounts made up to 30 November 2001 (14 pages)
26 February 2003Full accounts made up to 30 November 2001 (14 pages)
20 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003New director appointed (4 pages)
20 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: lambton street industrial estate shildon county durham DL4 1PX (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: lambton street industrial estate shildon county durham DL4 1PX (1 page)
30 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
30 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
8 June 2001Registered office changed on 08/06/01 from: i t w uk corporate office queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
8 June 2001Registered office changed on 08/06/01 from: i t w uk corporate office queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
1 June 2001Company name changed wilsonart operations LIMITED\certificate issued on 01/06/01 (3 pages)
1 June 2001Company name changed wilsonart operations LIMITED\certificate issued on 01/06/01 (3 pages)
23 April 2001Registered office changed on 23/04/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
23 April 2001Registered office changed on 23/04/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
28 March 2001Memorandum and Articles of Association (14 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New secretary appointed;new director appointed (3 pages)
28 March 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
28 March 2001Memorandum and Articles of Association (14 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001New secretary appointed;new director appointed (3 pages)
12 March 2001Company name changed gac no. 263 LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed gac no. 263 LIMITED\certificate issued on 12/03/01 (2 pages)
24 January 2001Incorporation (20 pages)
24 January 2001Incorporation (20 pages)