Company NameTrance-Formations UK Limited
Company StatusDissolved
Company Number05469777
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ian Mellor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 04 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address294 Queen's Promenade
Blackpool
Lancashire
FY2 9AD
Director NameDr Thomas Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 04 August 2015)
RoleReearch Scientist
Country of ResidenceEngland
Correspondence AddressHillcourt
Draxmount
London
SW19 7PG
Director NameMs Sharon Walkden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 2009)
RoleManager
Correspondence Address3 George Street
Spring Hill
Accrington
Lancashire
BB5 0HD
Director NameMr Ian Mellor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years after company formation)
Appointment Duration1 week, 2 days (resigned 10 June 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2a Alfred Street
Blackpool
Lancashire
FY1 4LF
Director NameMr Abdul Qayum
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2010)
RoleManager
Correspondence Address186 Claremont Rd
Manchester
Greater Manchester
M14 4BT
Secretary NameMr Abdul Qayum
StatusResigned
Appointed10 June 2009(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2010)
RoleCompany Director
Correspondence Address186 Claremont Rd
Manchester
Greater Manchester
M14 4BT
Secretary NameMr Joseph Wildy
StatusResigned
Appointed01 February 2010(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address294 Queen's Promenade
Blackpool
Lancashire
FY2 9AD
Secretary NameIan Mellor
StatusResigned
Appointed01 October 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address294 Queen's Promenade
Blackpool
Lancashire
FY2 9AD
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameBridges & Co (Corporation)
StatusResigned
Appointed01 July 2008(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 May 2009)
Correspondence Address3a Trident Business Centre
Amy Johnson Way
Blackpool
Lancashire
FY4 2RP

Location

Registered AddressHillcourt
Draxmount
London
SW19 7PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

500k at £1Ian Mellor
99.80%
Ordinary A
1000 at £1Ian Mellor
0.20%
Ordinary

Financials

Year2014
Net Worth£34,956
Cash£6,159
Current Liabilities£13,578

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Registered office address changed from , 19 Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Ian Mellor as a secretary (1 page)
1 November 2013Termination of appointment of Ian Mellor as a secretary (1 page)
1 November 2013Registered office address changed from , 19 Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from , 19 Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom on 1 November 2013 (1 page)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 501,000
(6 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 501,000
(6 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 501,000
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Appointment of Dr Thomas Jones as a director (2 pages)
28 March 2013Appointment of Dr Thomas Jones as a director (2 pages)
10 July 2012Registered office address changed from , 2a Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from , 2a Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom on 10 July 2012 (1 page)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Amended accounts made up to 30 June 2010 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Amended accounts made up to 30 June 2010 (6 pages)
21 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 November 2010Director's details changed for Mr Ian Mellor on 1 October 2010 (2 pages)
17 November 2010Termination of appointment of Joseph Wildy as a secretary (1 page)
17 November 2010Appointment of Ian Mellor as a secretary (2 pages)
17 November 2010Termination of appointment of Joseph Wildy as a secretary (1 page)
17 November 2010Director's details changed for Mr Ian Mellor on 1 October 2010 (2 pages)
17 November 2010Appointment of Ian Mellor as a secretary (2 pages)
17 November 2010Director's details changed for Mr Ian Mellor on 1 October 2010 (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Appointment of Mr Ian Mellor as a director (2 pages)
23 March 2010Appointment of Mr Ian Mellor as a director (2 pages)
22 March 2010Termination of appointment of Abdul Qayum as a director (1 page)
22 March 2010Registered office address changed from , 28 Red Bank Rd, Blackpool, Lancashire, FY2 9AG, United Kingdom on 22 March 2010 (1 page)
22 March 2010Appointment of Mr Joseph Wildy as a secretary (1 page)
22 March 2010Termination of appointment of Abdul Qayum as a secretary (1 page)
22 March 2010Registered office address changed from , 28 Red Bank Rd, Blackpool, Lancashire, FY2 9AG, United Kingdom on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Abdul Qayum as a secretary (1 page)
22 March 2010Termination of appointment of Abdul Qayum as a director (1 page)
22 March 2010Appointment of Mr Joseph Wildy as a secretary (1 page)
8 October 2009Appointment of Mr Abdul Qayum as a secretary (1 page)
8 October 2009Appointment of Mr Abdul Qayum as a director (2 pages)
8 October 2009Appointment of Mr Abdul Qayum as a director (2 pages)
8 October 2009Appointment of Mr Abdul Qayum as a secretary (1 page)
5 October 2009Termination of appointment of Ian Mellor as a director (1 page)
5 October 2009Termination of appointment of Ian Mellor as a director (1 page)
8 September 2009Registered office changed on 08/09/2009 from, 2A alfred street, blackpool, lancashire, FY1 4LF, united kingdom (1 page)
8 September 2009Registered office changed on 08/09/2009 from, 2A alfred street, blackpool, lancashire, FY1 4LF, united kingdom (1 page)
1 July 2009Return made up to 02/06/09; full list of members (3 pages)
1 July 2009Return made up to 02/06/09; full list of members (3 pages)
24 June 2009Director appointed mr ian mellor (1 page)
24 June 2009Appointment terminated secretary bridges & co (1 page)
24 June 2009Appointment terminated secretary bridges & co (1 page)
24 June 2009Director appointed mr ian mellor (1 page)
18 June 2009Registered office changed on 18/06/2009 from, 3A trident business centre, amy johnson way, blackpool, lancashire, FY4 2RP, united kingdom (1 page)
18 June 2009Appointment terminated director sharon walkden (1 page)
18 June 2009Registered office changed on 18/06/2009 from, 3A trident business centre, amy johnson way, blackpool, lancashire, FY4 2RP, united kingdom (1 page)
18 June 2009Appointment terminated director sharon walkden (1 page)
2 July 2008Director appointed ms sharon walkden (1 page)
2 July 2008Appointment terminated director @uk dormant company director LIMITED (1 page)
2 July 2008Registered office changed on 02/07/2008 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN (1 page)
2 July 2008Appointment terminated director @uk dormant company director LIMITED (1 page)
2 July 2008Director appointed ms sharon walkden (1 page)
2 July 2008Secretary appointed bridges & co (1 page)
2 July 2008Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
2 July 2008Secretary appointed bridges & co (1 page)
2 July 2008Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
2 July 2008Registered office changed on 02/07/2008 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN (1 page)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 June 2005Incorporation (13 pages)
2 June 2005Incorporation (13 pages)