TRANSACSYS LIMITED

DAVIDSON HOUSE, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7TW

Company Number: 03221130
Incorporation date: 05-Jul-1996
Dissolved date: 11-Jan-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
72600





SUMMARY

This company is 27.8 years old and is currently dissolved since 11-Jan-2011. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: (30-Sep-2009)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Brenda Mary HOGAN 15 May 2008 18 Apr 2024 Other 0 - 13
Resigned Philip Nicholas LANIGAN 16 Apr 2007 15 May 2008 Director British 11 - 123
Resigned Robin Anthony GREGSON 18 Aug 2005 31 May 2007 Chartered Accountant English 0 - 182
Resigned Peter David KATZ 18 Mar 2004 22 Aug 2005 British 0 - 33
Resigned Eirion Andrew Charles NEUBAUER 02 Aug 2002 18 Mar 2004 Company Director British 19 - 32
Resigned Martin David PECK 13 Sep 2001 02 Aug 2002 Chairman British 5 - 40
Resigned Robin Paul FIETH 21 Jan 1997 13 Sep 2001 Finance Dir British 2 - 30
Resigned Michael HARRINGTON 05 Jul 1996 21 Jan 1997 British 0 - 167

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Mark Simon EDWARDS 17 Jun 2009 Finance Director British 0 - 3221 (65.6%)
Resigned Mary Margaret TURRELL 12 Feb 2009 17 Jun 2009 Finance Director British 1 - 3223 (69.7%)
Resigned James Timmerman MURPHY 15 May 2008 30 Jan 2009 Director American 0 - 2520 (80.0%)
Resigned? Michael John MALONEY 15 May 2008 Director Irish 0 - 2923 (79.3%)
Resigned Paul SAXTON 16 Apr 2007 05 Dec 2007 Director British 0 - 1615 (93.8%)
Resigned Philip Nicholas LANIGAN 16 Apr 2007 15 May 2008 Director British 11 - 12356 (41.8%)
Resigned Peter Francis SMYTH 16 Oct 2006 08 Apr 2010 Director Irish 0 - 4136 (87.8%)
Resigned Mark Richard MILLS 18 Aug 2005 16 Oct 2006 Director British 12 - 5539 (58.2%)
Resigned Robin Anthony GREGSON 18 Aug 2005 31 May 2007 Chartered Accountant English 0 - 18247 (25.8%)
Resigned Kevin BEERLING 16 Aug 2004 22 Aug 2005 Director British 7 - 5331 (51.7%)
Resigned Nigel Jeremy Cloudesley GOVETT 30 Apr 2003 02 Dec 2005 Accountant British 0 - 33 (100.0%)
Resigned Iain MCNAIR 01 Nov 2002 16 Sep 2005 Director British 0 - 63 (50.0%)
Resigned Eirion Andrew Charles NEUBAUER 02 Aug 2002 18 Aug 2005 Company Director British 19 - 3224 (47.1%)
Resigned John MCNAIR 02 Aug 2002 18 Mar 2004 Company Director British 0 - 1510 (66.7%)
Resigned Richard Charles WILLIAMS 17 Oct 2001 31 May 2002 C O D United Kingdom 1 - 129 (69.2%)
Resigned Martin David PECK 13 Sep 2001 02 Aug 2002 Chairman British 5 - 4025 (55.6%)
Resigned James Donald Laurence CLYDE 06 Apr 2000 29 May 2001 Director British 0 - 32 (66.7%)
Resigned Claire Louise SALMON 06 Apr 2000 08 Sep 2000 Accountant British 0 - 11 (100.0%)
Resigned Michael George NEWMARCH 06 Apr 2000 02 Aug 2002 Company Director British 0 - 234 (17.4%)
Resigned Peter Derek MASSEY 06 Apr 2000 11 Jul 2000 Director British 4 - 32 (28.6%)
Resigned John Blackett Dennison DITCHBURN 23 Jun 1999 13 Sep 2001 Company Director British 0 - 63 (50.0%)
Resigned Paul Steven MCGRANE 04 Mar 1999 08 Aug 2001 Company Director British 0 - 228 (36.4%)
Resigned Ronald Thomson CLARK 30 May 1997 02 Aug 2002 Banker British 0 - 148 (57.1%)
Resigned Jacques Andre GAHAGNON 27 Feb 1997 08 Sep 2000 Company Director French 0 - 22 (100.0%)
Resigned Keith, Sir BRIGHT 27 Feb 1997 31 Dec 2000 Director British 0 - 146 (42.9%)
Resigned Andrew Murray LAING 21 Feb 1997 27 Feb 1998 Company Director British 0 - 42 (50.0%)
Resigned Matthew Charles ALLEN 21 Feb 1997 19 Jun 2000 Director British 11 - 8038 (41.8%)
Resigned Richard Ernest SMART 21 Jan 1997 30 Apr 1999 Company Director British 0 - 54 (80.0%)
Resigned Robin Paul FIETH 21 Jan 1997 13 Sep 2001 Finance Dir British 2 - 3010 (31.3%)
Resigned WATERLOW SECRETARIES LIMITED 05 Jul 1996 21 Jan 1997 0 - 3140213651 (43.5%)
Resigned WATERLOW NOMINEES LIMITED 05 Jul 1996 21 Jan 1997 0 - 2417910989 (45.4%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

TRANSACSYS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 72600 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.6% 7.1% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium