Company NameTrans Global Security International Limited
Company StatusDissolved
Company Number03583954
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameTextoption Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Yates
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(3 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address22 Buckland Drive
22 Buckland Spital
Wirral
CH63 9AA
Wales
Secretary NameJulie Yates
NationalityBritish
StatusClosed
Appointed14 July 1998(3 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address22 Buckland Drive
Spital
Wirral
Merseyside
CH63 9AA
Wales
Director NameJulie Yates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(2 years after company formation)
Appointment Duration8 years, 10 months (closed 05 May 2009)
RoleManager
Correspondence Address22 Buckland Drive
Spital
Wirral
Merseyside
CH63 9AA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address95 Greendale Road
Port Sunlight
Wirral
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
29 August 2007Return made up to 25/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 September 2006Return made up to 25/06/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 July 2005Return made up to 25/06/05; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
23 March 2003Registered office changed on 23/03/03 from: 26 bromborough village road wirral merseyside CH62 7ES (1 page)
17 September 2002Return made up to 25/06/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Accounts made up to 30 June 2000 (7 pages)
1 September 2000New director appointed (2 pages)
16 August 1999Return made up to 18/06/99; full list of members (8 pages)
24 July 1998Memorandum and Articles of Association (9 pages)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Company name changed textoption LIMITED\certificate issued on 20/07/98 (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
18 June 1998Incorporation (13 pages)