Company NameTranspack Overseas Removals & Storage Limited
DirectorsNorma Helen King and Valerie June Groves
Company StatusDissolved
Company Number03066766
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous NameTranspack Export Packers Plc

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameNorma Helen King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address33 Julians Road
Stevenage
Hertfordshire
SG1 3ES
Secretary NameNorma Helen King
NationalityBritish
StatusCurrent
Appointed12 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address33 Julians Road
Stevenage
Hertfordshire
SG1 3ES
Director NameValerie June Groves
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(1 year, 9 months after company formation)
Appointment Duration27 years
RoleCo Accountant
Correspondence Address53 Winforton Close
Winyates West
Redditch
Worcestershire
B98 0JX
Director NameMr Alan Paul Loffler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressTatlers House
Tatlers Lane
Aston End
Herts
SG2 3DB
Director NameLillian Elizabeth Loffler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address479 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address2 Nelson Street
Southend On Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 July 1999Dissolved (1 page)
19 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of Constitution of Liquidation Committee (2 pages)
6 August 1997Registered office changed on 06/08/97 from: the views 20 george street huntingdon cambridgeshire PE18 6BD (1 page)
5 August 1997Statement of affairs (5 pages)
5 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1997Appointment of a voluntary liquidator (2 pages)
23 June 1997S-div 09/05/97 (1 page)
23 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
27 March 1997Certificate of re-registration from Public Limited Company to Private (1 page)
27 March 1997Application for reregistration from PLC to private (1 page)
27 March 1997Re-registration of Memorandum and Articles (5 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Full accounts made up to 30 September 1996 (14 pages)
24 October 1996Return made up to 09/06/96; full list of members (6 pages)
24 October 1996Registered office changed on 24/10/96 from: 33 julians road old stevenage hertfordshire SG1 3ES (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
25 February 1996Accounting reference date notified as 30/09 (1 page)
4 July 1995Application to commence business (2 pages)
4 July 1995Certificate of authorisation to commence business and borrow (1 page)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 168 corporation street birmingham B4 6TU (1 page)
15 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1995Incorporation (24 pages)