Company NameTransit Shells (Europe) Limited
Company StatusDissolved
Company Number04027766
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameStarlite Media (International) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHarold Lueken
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleLawyer
Correspondence Address322 West 57 Street
New York State
New York
10019
United States
Director NameSteve Voorhees
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleLawyer
Correspondence Address3430 76th Avenue Ne
Medina
98039
Wa
Director NamePeter Joseph Huane
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years after company formation)
Appointment Duration7 months, 2 weeks (closed 18 March 2003)
RoleManager
Correspondence Address5 Thanet Walk
Rowhedge
Colchester
Essex
CO5 7EW
Secretary NamePeter Joseph Huane
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years after company formation)
Appointment Duration7 months, 2 weeks (closed 18 March 2003)
RoleManager
Correspondence Address5 Thanet Walk
Rowhedge
Colchester
Essex
CO5 7EW
Director NameMr Peter Humphreys Kent
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Ground
Holbrook
Suffolk
IP9 2PS
Secretary NameCheryl Dawn Elizabeth Cardwell
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address25 Clover Drive
Thorrington
Colchester
Essex
CO7 8HL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address12 The Colchester Business
Centre
1 George Williams Way
Colchester Essex
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2002Auditor's resignation (1 page)
23 October 2002Application for striking-off (1 page)
20 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 August 2002Registered office changed on 15/08/02 from: 12 the colchester business centr 1 george williams way colchester CO1 2JS (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
17 January 2002Secretary's particulars changed (1 page)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Return made up to 06/07/01; full list of members (7 pages)
17 August 2001New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 3 friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page)
17 August 2000Registered office changed on 17/08/00 from: 3 friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
20 July 2000Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
6 July 2000Incorporation (20 pages)