Company NameTransfirst Limited
Company StatusDissolved
Company Number02734191
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Peter James Chapman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(1 week, 5 days after company formation)
Appointment Duration16 years, 8 months (closed 31 March 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFar'Dach Of Argyll
Clayhall Lane
Sudbury
Suffolk
CO10 0AQ
Secretary NameMrs Jean Patricia Chapman
NationalityBritish
StatusClosed
Appointed06 April 2000(7 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 31 March 2009)
RoleDental Nurse
Country of ResidenceEngland
Correspondence AddressFar'Dach Of Argyll
Clayhall Lane
Sudbury
Suffolk
CO10 0AQ
Secretary NamePatricia Ivy Cordery
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 01 June 1993)
RoleTax Manager
Correspondence Address321 Brentwood Road
Romford
Essex
RM2 5TH
Secretary NameSamantha Cordery
NationalityBritish
StatusResigned
Appointed01 September 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 06 April 2000)
RoleAssistant Syndicate
Correspondence Address321 Brentwood Road
Romford
Essex
RM2 5TH
Secretary NameSamantha Cordery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 months, 1 week after company formation)
Appointment Duration-1 years, 3 months (resigned 01 September 1992)
RoleAssistant Syndicate
Correspondence Address321 Brentwood Road
Romford
Essex
RM2 5TH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFar'Dach Of Argyll
Clay Hall Lane
Acton
Suffolk
CO10 0AQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Built Up AreaActon

Financials

Year2014
Net Worth£13,115
Cash£9,794
Current Liabilities£26,033

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
6 February 2008Return made up to 24/07/07; no change of members
  • 363(287) ‐ Registered office changed on 06/02/08
(6 pages)
5 June 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
26 February 2007Return made up to 24/07/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 November 2005Return made up to 24/07/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 8 holgate court western road romford essex RM1 3JS (1 page)
14 November 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
6 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
10 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Accounts made up to 31 August 2000 (8 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Return made up to 24/07/00; full list of members (6 pages)
6 June 2000Accounts made up to 31 August 1999 (8 pages)
21 March 2000Registered office changed on 21/03/00 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
10 March 2000Return made up to 24/07/99; no change of members (4 pages)
4 July 1999Accounts made up to 31 August 1998 (8 pages)
11 March 1999Registered office changed on 11/03/99 from: 2 melton gdns romford essex RM1 2AS (1 page)
17 September 1998Return made up to 24/07/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 August 1997Return made up to 24/07/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 September 1996Return made up to 24/07/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 August 1995Return made up to 24/07/95; no change of members (6 pages)
24 July 1992Incorporation (13 pages)