Company NameTrandex Ltd
Company StatusDissolved
Company Number03387229
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoanne Tranter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(2 months after company formation)
Appointment Duration7 years, 4 months (closed 11 January 2005)
RoleComputer Consultancy
Correspondence Address6 Somerset Drive
Wollaston
Stourbridge
West Midlands
DY8 4RH
Director NameStuart Tranter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(2 months after company formation)
Appointment Duration7 years, 4 months (closed 11 January 2005)
RoleComputer Consultancy
Correspondence Address6 Somerset Drive
Wollaston
Stourbridge
West Midlands
DY8 4RH
Secretary NameJoanne Tranter
NationalityBritish
StatusClosed
Appointed20 August 1997(2 months after company formation)
Appointment Duration7 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address6 Somerset Drive
Wollaston
Stourbridge
West Midlands
DY8 4RH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address21 Bentalls Complex
Colchester Road Heybridge
Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2014
Net Worth£4,276
Cash£6,203
Current Liabilities£7,933

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
30 June 2003Return made up to 16/06/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 June 2001Return made up to 16/06/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 September 2000Registered office changed on 25/09/00 from: 5 copse end camberley surrey GU15 2BP (1 page)
25 September 2000Return made up to 16/06/00; full list of members (6 pages)
28 March 2000Return made up to 16/06/99; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: 17 the green richmond surrey TW9 1PY (1 page)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 August 1998Ad 16/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1998Return made up to 16/06/98; full list of members (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
29 September 1997Registered office changed on 29/09/97 from: 152 city road london EC1V 2NX (1 page)
29 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
16 June 1997Incorporation (8 pages)