Company NameTransdata Communications Limited
DirectorAlan Jeffrey Davidson
Company StatusDissolved
Company Number03412228
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Clifford Victor Dane
NationalityBritish
StatusCurrent
Appointed01 August 1997(2 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Milton Road
Weston Super Mare
Avon
BS23 2UX
Director NameAlan Jeffrey Davidson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressBeecroft House
Lambourne Hall Road, Canewdon
Rochford
Essex
SS4 3PG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameGrant Michael Bovey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1999)
RoleManaging Director
Correspondence Address1 Adelaide Road
London
SW18 1HR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Appointment of a voluntary liquidator (2 pages)
5 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2000Statement of affairs (6 pages)
21 December 1999Registered office changed on 21/12/99 from: 1 adelaide road london SW18 1HR (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
16 September 1998Return made up to 30/07/98; full list of members (6 pages)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
30 July 1997Incorporation (16 pages)