Company NameTranzcash Limited
Company StatusDissolved
Company Number05886583
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Roger Knowles
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameRobert Keith Adams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fairfax Drive
Nantwich
Cheshire
CW5 5UL
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westholme Close
Congleton
Cheshire
CW12 4FZ
Secretary NameCindy Jane Hallatt
NationalityBritish
StatusResigned
Appointed20 June 2007(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Essex Close
Congleton
Cheshire
CW12 1SH
Director NameJohn Peter Tolley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(3 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Galloway Green
Congleton
Cheshire
CW12 1LY
Director NameCompanies 4 U Directors Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressWincham House
Unit C Greenfield Farm, Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressWincham House
Unit C, Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2010(3 years, 12 months after company formation)
Appointment Duration3 months (resigned 22 October 2010)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth-£600
Cash£1,089
Current Liabilities£1,689

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from 41 Galloway Green Congleton Cheshire CW12 1LY United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 41 Galloway Green Congleton Cheshire CW12 1LY United Kingdom on 21 July 2011 (1 page)
26 November 2010Termination of appointment of John Tolley as a director (1 page)
26 November 2010Termination of appointment of John Tolley as a director (1 page)
15 November 2010Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
15 November 2010Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 15 November 2010 (1 page)
15 November 2010Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
15 November 2010Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 15 November 2010 (1 page)
12 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
11 November 2010Appointment of Michael Roger Knowles as a director (2 pages)
11 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
11 November 2010Appointment of Michael Roger Knowles as a director (2 pages)
29 October 2010Termination of appointment of Malcolm Roach as a director (1 page)
29 October 2010Termination of appointment of Malcolm Roach as a director (1 page)
31 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Cindy Hallatt as a secretary (1 page)
3 August 2010Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages)
3 August 2010Termination of appointment of Cindy Hallatt as a secretary (1 page)
3 August 2010Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages)
3 August 2010Termination of appointment of Mark Roach as a director (1 page)
3 August 2010Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages)
3 August 2010Termination of appointment of Mark Roach as a director (1 page)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
21 July 2010Appointment of John Peter Tolley as a director (2 pages)
21 July 2010Appointment of John Peter Tolley as a director (2 pages)
2 September 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
2 September 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
27 August 2009Return made up to 25/07/09; full list of members (3 pages)
27 August 2009Return made up to 25/07/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
20 June 2007New director appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
25 July 2006Incorporation (19 pages)
25 July 2006Incorporation (19 pages)