Company NameTransbulk Limited
Company StatusDissolved
Company Number07125493
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameBrenda Gay
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Trent Close
Burnham On Crouch
Essex
CM0 8TP
Secretary NameBrenda Gay
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Trent Close
Burnham On Crouch
Essex
CM0 8TP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Andrew John Gay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mildmay House Foundry Lane
Burnham-On-Crouch
Essex
CM0 8BL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Brenda Gay
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,160
Cash£1,121
Current Liabilities£55,825

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
1 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 January 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Termination of appointment of Andrew John Gay as a director on 1 July 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Termination of appointment of Andrew John Gay as a director on 1 July 2016 (1 page)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 January 2015Director's details changed for Mr Andrew John Gay on 15 January 2014 (2 pages)
30 January 2015Director's details changed for Mr Andrew John Gay on 15 January 2014 (2 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 May 2014Appointment of Mr Andrew John Gay as a director (2 pages)
14 May 2014Appointment of Mr Andrew John Gay as a director (2 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 August 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 25 August 2011 (2 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
25 January 2010Appointment of Brenda Gay as a director (3 pages)
25 January 2010Appointment of Brenda Gay as a director (3 pages)
25 January 2010Appointment of Brenda Gay as a secretary (3 pages)
25 January 2010Appointment of Brenda Gay as a secretary (3 pages)
21 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
20 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
14 January 2010Incorporation (48 pages)
14 January 2010Incorporation (48 pages)