Company NameTransition Technologies Limited
Company StatusDissolved
Company Number02667553
CategoryPrivate Limited Company
Incorporation Date2 December 1991(32 years, 4 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Oneill Kelly
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(4 days after company formation)
Appointment Duration9 years, 4 months (closed 03 April 2001)
RoleComputer Manager
Correspondence AddressHawks View
Ferry Road, South Alloa
Stirling
Stirlingshire
FK7 7LF
Scotland
Secretary NameMary Kelly
NationalityBritish
StatusClosed
Appointed25 March 2000(8 years, 3 months after company formation)
Appointment Duration1 year (closed 03 April 2001)
RoleCompany Director
Correspondence AddressHawks View
Ferry Road, South Alloa
Stirling
Stirlingshire
FK7 7LF
Scotland
Director NameMr William Wolstencroft
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2000)
RoleComputer Management
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft 53 Park Lane
Congleton
Cheshire
CW12 3DD
Secretary NameMr William Wolstencroft
NationalityBritish
StatusResigned
Appointed06 December 1991(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2000)
RoleComputer Management
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft 53 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2000Application for striking-off (1 page)
13 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 April 2000New secretary appointed (2 pages)
30 March 2000Accounts for a small company made up to 31 May 1998 (3 pages)
14 June 1999Return made up to 31/05/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 May 1997 (3 pages)
30 June 1997Return made up to 31/05/97; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
7 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
3 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 31/05/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)