Company NameThe Trans-Siberian Express Co Limited
Company StatusDissolved
Company Number03603699
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameInhoco 807 Limited

Business Activity

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

Directors

Director NameMrs Lynne Georgina Littler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMr Timothy Arthur Littler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Groby Place
Altrincham
Cheshire
WA14 4AL
Secretary NameMrs Lynne Georgina Littler
NationalityBritish
StatusClosed
Appointed08 September 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressLymm Court
11 Eagle Brow
Lymm
Cheshire
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2004Application for striking-off (1 page)
3 March 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Return made up to 24/07/03; full list of members (7 pages)
3 March 2004Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
24 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 October 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
30 March 2000Accounts made up to 31 December 1999 (7 pages)
17 August 1999Return made up to 24/07/99; full list of members (6 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
19 February 1999Registered office changed on 19/02/99 from: 100 barbirolli square manchester M2 3AB (1 page)
19 February 1999Director resigned (1 page)
18 September 1998Company name changed inhoco 807 LIMITED\certificate issued on 18/09/98 (2 pages)