Company NameTransacsys Trustees Limited
Company StatusDissolved
Company Number04134175
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamePinco 1557 Limited

Business Activity

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

Directors

Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Secretary NameBrenda Mary Hogan
StatusClosed
Appointed15 May 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressApartment 55, Sandyford View Simonsridge
Blackglen Road Sandyford
Dublin 18
Ireland
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 11 January 2011)
RoleFinance Director
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Director NameRonald Thomson Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(7 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 August 2002)
RoleConsultant
Correspondence AddressGill House
Runsell Green, Danbury
Chelmsford
Essex
CM3 4QZ
Director NameMr Martin David Peck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2002)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Crofton Avenue
Chiswick
London
W4 3EW
Secretary NameMr Martin David Peck
NationalityBritish
StatusResigned
Appointed13 September 2001(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2002)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Crofton Avenue
Chiswick
London
W4 3EW
Director NameJohn McNair
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address7 Westcombe Park Road
London
SE3 7RE
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Secretary NameMr Eirion Andrew Charles Neubauer
NationalityBritish
StatusResigned
Appointed02 August 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Secretary NamePeter David Katz
NationalityBritish
StatusResigned
Appointed18 March 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address20 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NameMr Mark Richard Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2006)
RoleCompany Director
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Secretary NameMr Robin Anthony Gregson
NationalityEnglish
StatusResigned
Appointed18 August 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2008(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 17 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010Application to strike the company off the register (3 pages)
17 September 2010Application to strike the company off the register (3 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
29 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
1 September 2009Appointment Terminated Director mary turrell (1 page)
1 September 2009Appointment terminated director mary turrell (1 page)
13 August 2009Accounts made up to 30 September 2008 (6 pages)
13 August 2009Director appointed mark edwards (2 pages)
13 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 August 2009Director appointed mark edwards (2 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
25 February 2009Appointment Terminated Director james murphy (1 page)
25 February 2009Appointment terminated director james murphy (1 page)
9 February 2009Return made up to 29/12/08; full list of members (6 pages)
9 February 2009Return made up to 29/12/08; full list of members (6 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 July 2008Accounts made up to 30 September 2007 (6 pages)
7 July 2008Registered office changed on 07/07/2008 from transaction house amy johnson way blackpool lancashire FY4 3RS (1 page)
7 July 2008Registered office changed on 07/07/2008 from transaction house amy johnson way blackpool lancashire FY4 3RS (1 page)
30 May 2008Appointment Terminated Director and Secretary philip lanigan (1 page)
30 May 2008Director appointed james timmerman murphy (2 pages)
30 May 2008Appointment terminated director and secretary philip lanigan (1 page)
30 May 2008Secretary appointed brenda mary hogan (2 pages)
30 May 2008Director appointed james timmerman murphy (2 pages)
30 May 2008Director appointed michael maloney (2 pages)
30 May 2008Secretary appointed brenda mary hogan (2 pages)
30 May 2008Director appointed michael maloney (2 pages)
8 February 2008Return made up to 29/12/07; full list of members (5 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 29/12/07; full list of members (5 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 July 2007Accounts made up to 30 September 2006 (6 pages)
21 March 2007Return made up to 29/12/06; full list of members (7 pages)
21 March 2007Return made up to 29/12/06; full list of members (7 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
14 September 2006Accounts made up to 30 September 2005 (9 pages)
14 September 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
13 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 September 2006Full accounts made up to 31 December 2004 (10 pages)
7 September 2006Full accounts made up to 31 December 2004 (10 pages)
21 February 2006Return made up to 29/12/05; full list of members (7 pages)
21 February 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
11 January 2006Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page)
11 January 2006Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (3 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
17 January 2005Full accounts made up to 31 December 2003 (7 pages)
17 January 2005Full accounts made up to 31 December 2003 (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB (1 page)
19 August 2004Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB (1 page)
16 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
17 February 2004Return made up to 29/12/03; change of members (8 pages)
17 February 2004Return made up to 29/12/03; change of members (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
24 July 2003Return made up to 29/12/02; full list of members (8 pages)
24 July 2003Return made up to 29/12/02; full list of members (8 pages)
13 May 2003Registered office changed on 13/05/03 from: girovend home knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB (1 page)
13 May 2003Registered office changed on 13/05/03 from: girovend home knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB (1 page)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
15 August 2002Secretary resigned;director resigned (1 page)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
14 September 2001New director appointed (3 pages)
14 September 2001New director appointed (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
8 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 1 park row leeds LS1 5AB (1 page)
8 August 2001Registered office changed on 08/08/01 from: 1 park row leeds LS1 5AB (1 page)
19 January 2001Memorandum and Articles of Association (9 pages)
19 January 2001Memorandum and Articles of Association (9 pages)
17 January 2001Company name changed pinco 1557 LIMITED\certificate issued on 17/01/01 (3 pages)
17 January 2001Company name changed pinco 1557 LIMITED\certificate issued on 17/01/01 (3 pages)
29 December 2000Incorporation (14 pages)