Company NameTransgrove Limited
Company StatusDissolved
Company Number04491027
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameColin Alan Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(1 week, 1 day after company formation)
Appointment Duration5 years (closed 21 August 2007)
RoleCompany Director
Correspondence Address95 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2006(4 years after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2007)
Correspondence AddressSpringfield House
99-101 Crossbrook Street, Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameGary Sharman
NationalityBritish
StatusResigned
Appointed30 July 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address4 Swift Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,621
Cash£4,316
Current Liabilities£71,110

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
18 August 2006New secretary appointed (2 pages)
10 November 2005Return made up to 22/07/05; full list of members (2 pages)
22 July 2005Secretary resigned (1 page)
14 October 2004Return made up to 22/07/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 February 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
6 September 2003Return made up to 22/07/03; full list of members (6 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
22 July 2002Incorporation (18 pages)