Company NameTransituk.com Limited
Company StatusDissolved
Company Number05356624
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael John Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCourier
Correspondence Address248 High Street
Wakering
Essex
SS3 0HX
Director NameMr Steven Paul McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address30 Boscombe Road
Southend On Sea
Essex
SS2 5JD
Secretary NameMichael John Hall
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCourier
Correspondence Address248 High Street
Wakering
Essex
SS3 0HX
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
11 March 2006Particulars of mortgage/charge (5 pages)
22 February 2006Location of register of members (non legible) (1 page)
22 February 2006Return made up to 08/02/06; full list of members (3 pages)
12 May 2005Ad 13/04/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Ad 08/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
24 February 2005Location of register of members (1 page)
24 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (13 pages)