Company NameTranslane International Limited
Company StatusDissolved
Company Number03364502
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMatthew Charles Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleClerical
Correspondence Address41 Dorset Road
Maldon
Essex
CM9 6JY
Director NameKevin Stuart Lane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleHaulage Contractor
Correspondence AddressAvenue Villa
Pertwee Drive
South Woodham Ferrers
Essex
CM3 5NS
Secretary NameMatthew Charles Harris
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleClerical
Correspondence Address41 Dorset Road
Maldon
Essex
CM9 6JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHillcrest House 4 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Turnover£193
Gross Profit-£1,568
Net Worth£1,863
Cash£19,992
Current Liabilities£19,468

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
8 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 July 2000 (10 pages)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2000Full accounts made up to 31 July 1999 (10 pages)
15 November 1999Registered office changed on 15/11/99 from: c/o bird luckin aquila house waterloo lane chelmsford essex, CM1 1BN (1 page)
1 June 1999Return made up to 01/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 July 1998 (8 pages)
31 March 1999Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
5 June 1997Location of register of members (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (16 pages)