Company NameJohn Richard Transponders Limited
Company StatusDissolved
Company Number03392881
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Gould
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address6 Richmond Way
Thingwall
Wirral
Merseyside
CH61 7UR
Wales
Secretary NameMr Graham Andrew Gould
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jedburgh Avenue
Little Sutton
Ellesmere Port
Cheshire
CH66 4JW
Wales
Director NameRichard John Gould
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleRetired
Correspondence Address6 Richmond Way
Thingwall
Wirral
Merseyside
L61 7UR
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£45,343
Gross Profit£9,464
Net Worth£58,676
Cash£42,369
Current Liabilities£2,497

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
23 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
21 July 2004Return made up to 26/06/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (9 pages)
6 July 2003Return made up to 26/06/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
29 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
3 April 2001Full accounts made up to 31 August 2000 (8 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(8 pages)
26 May 2000Full accounts made up to 31 August 1999 (8 pages)
6 July 1999Return made up to 26/06/99; full list of members (6 pages)
26 April 1999Secretary's particulars changed (2 pages)
22 February 1999Full accounts made up to 31 August 1998 (11 pages)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Return made up to 26/06/98; full list of members (6 pages)
30 September 1997Ad 01/09/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
3 September 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
4 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (14 pages)