TRANSACSYS TRUSTEES LIMITED

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

Company Number: 04134175
Incorporation date: 29-Dec-2000
Dissolved date: 11-Jan-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
74870





SUMMARY

This company is 23.3 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: TOTAL EXEMPTION SMALL (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 29 Mar 2024 Other 0 - 13
Resigned Philip Nicholas LANIGAN 14 Nov 2007 15 May 2008 Director British 11 - 123
Resigned Robin Anthony GREGSON 18 Aug 2005 14 Nov 2007 Chartered Accountant English 0 - 182
Resigned Peter David KATZ 18 Mar 2004 22 Aug 2005 British 1 - 32
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 PINSENT MASONS SECRETARIAL LIMITED 29 Dec 2000 18 Mar 2004 440 - 2645

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 Philip Nicholas LANIGAN 14 Nov 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 Robin Anthony GREGSON 18 Aug 2005 14 Nov 2007 Chartered Accountant English 0 - 18247 (25.8%)
Resigned Mark Richard MILLS 18 Aug 2005 16 Oct 2006 Director British 12 - 5539 (58.2%)
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 Martin David PECK 13 Sep 2001 02 Aug 2002 Chairman British 5 - 4025 (55.6%)
Resigned Ronald Thomson CLARK 08 Aug 2001 02 Aug 2002 Consultant British 0 - 148 (57.1%)
Resigned PINSENT MASONS DIRECTOR LIMITED 29 Dec 2000 18 Mar 2004 3 - 793329 (41.3%)
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 TRUSTEES 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: 74870 )

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 3.5% 7.3% 10.5% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium