Company NameTransland Transport Limited
Company StatusDissolved
Company Number03487650
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameKieran Conlon
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 1998(2 days after company formation)
Appointment Duration6 years, 9 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address94 Ardoyne House
Pembroke Park
Dublin 4
Irish
Secretary NameKieran Conlon
NationalityIrish
StatusClosed
Appointed02 January 1998(2 days after company formation)
Appointment Duration6 years, 9 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address94 Ardoyne House
Pembroke Park
Dublin 4
Irish
Director NameSam Battye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleAdministrator
Correspondence AddressNew Row Place
Bew Row South
Dublin 8
Irish
Director NameJohn Desmond Paul Hanafin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleSecretary
Correspondence Address23
St Assams Road
Raheny Dublin 5
Ireland
Director NameDavid Coyle
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1998(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressRichview Lodge
Clonskeagh Road
Dublin 14
Irish
Secretary NameSilent Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address2 Commercial Centre Square
PO Box 71
Alofi
South Pacific
Niue

Location

Registered Address2-3 Ocean Park
Dock Road
Birkenhead
CH41 1JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£55,348
Current Liabilities£55,348

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 November 2002Full accounts made up to 31 December 2001 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Full accounts made up to 31 December 1999 (11 pages)
26 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Return made up to 31/12/99; full list of members (6 pages)
5 June 2000Full accounts made up to 31 December 1998 (14 pages)
16 May 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 1997Incorporation (11 pages)