Company NameTranscom Installations Ltd
Company StatusDissolved
Company Number06357745
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Anne-Marie Axford
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oaklea Avenue
Chelmsford
Essex
CM2 6BY
Director NameMs Anne-Marie Axford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2010(2 years, 7 months after company formation)
Appointment Duration7 years (closed 04 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 118 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Wayne Anthony Harriott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(3 years after company formation)
Appointment Duration6 years, 6 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 118 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameCharles Stuart Henry Axford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 118 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameWayne Anthony Harriot
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Rushmore Drive
Braintree
Essex
Cm7 17w
Director NameMs Anne-Marie Axford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressSuite 118 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE

Location

Registered AddressSuite 118 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

40 at £1Charles Axford
40.00%
Ordinary
40 at £1Wayne Harriot
40.00%
Ordinary
10 at £1Anne-marie Axford
10.00%
Ordinary
10 at £1Margaret Luxton
10.00%
Ordinary

Financials

Year2014
Net Worth£2,247
Current Liabilities£43,581

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(4 pages)
7 February 2012Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Appointment of Mr Wayne Anthony Harriott as a director (2 pages)
15 September 2010Appointment of a director (2 pages)
15 September 2010Appointment of a director (2 pages)
15 September 2010Termination of appointment of Charles Axford as a director (1 page)
15 September 2010Appointment of Mr Wayne Anthony Harriott as a director (2 pages)
15 September 2010Termination of appointment of Charles Axford as a director (1 page)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Charles Stuart Henry Axford on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Charles Stuart Henry Axford on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Charles Stuart Henry Axford on 1 August 2010 (2 pages)
5 May 2010Termination of appointment of Anne-Marie Axford as a director (1 page)
5 May 2010Appointment of Mrs Anne-Marie Axford as a director (2 pages)
5 May 2010Termination of appointment of Anne-Marie Axford as a director (1 page)
5 May 2010Appointment of Mrs Anne-Marie Axford as a director (2 pages)
19 April 2010Termination of appointment of Wayne Harriot as a director (1 page)
19 April 2010Appointment of Mrs Anne-Marie Axford as a director (2 pages)
19 April 2010Appointment of Mrs Anne-Marie Axford as a director (2 pages)
19 April 2010Termination of appointment of Wayne Harriot as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 15 robjohns road widford industrial est chelmsford essex CM1 3AG (1 page)
9 September 2009Registered office changed on 09/09/2009 from 15 robjohns road widford industrial est chelmsford essex CM1 3AG (1 page)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Location of debenture register (1 page)
9 September 2009Location of debenture register (1 page)
9 September 2009Location of register of members (1 page)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Location of register of members (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 69-71 cutlers road south woodham ferrers chelmsford essex CM3 5WA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 69-71 cutlers road south woodham ferrers chelmsford essex CM3 5WA (1 page)
12 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
12 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
31 August 2007Incorporation (17 pages)
31 August 2007Incorporation (17 pages)