Company NameTransglobal Technology Limited
Company StatusDissolved
Company Number03112338
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Alexander McMinn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(1 year after company formation)
Appointment Duration5 years, 9 months (closed 09 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 St Bedes Close
Ormskirk
Lancashire
L39 4TL
Director NameJanet Katz
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 09 July 2002)
RoleBusiness Consultant
Correspondence Address17 Thorny Road
Douglas
Isle Of Man
IM2 5EG
Secretary NameDr Alexander McMinn
NationalityBritish
StatusClosed
Appointed18 March 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Bedes Close
Ormskirk
Lancashire
L39 4TL
Director NameDr Faraj Saleh A-Jawad
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityLibyan
StatusResigned
Appointed10 October 1995(same day as company formation)
RolePost Graduate Research Student
Correspondence AddressFlat 81 Falkener Terrace
Upper Parliament Street
Liverpool
L8 7LD
Secretary NameDr Alexander McMinn
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Bedes Close
Ormskirk
Lancashire
L39 4TL
Secretary NameMr Michael Richard O'Donnell
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bellfield Crescent
Wallasey
Merseyside
CH45 9JR
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
10 December 2001Return made up to 10/10/01; full list of members (5 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 10/10/99; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1998 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 April 1997Return made up to 10/10/96; full list of members (6 pages)
17 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: crosby house church street bootle merseyside L20 1AF (1 page)
9 April 1997Ad 18/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
8 January 1996Registered office changed on 08/01/96 from: 31 corsham street london N1 6DR (1 page)
10 October 1995Incorporation (34 pages)