Transaction One Limited BURNLEY


Transaction One Limited was formally closed on 2023-03-14. Transaction One was a private limited company that was located at Technology House Magnesium Way, Hapton, Burnley, BB12 7BF, ENGLAND. The company (formally formed on 1999-12-13) was run by 2 directors.
Director Leslie D. who was appointed on 30 April 2020.
Director Paul B. who was appointed on 31 January 2020.

The company was officially classified as "dormant company" (99999). As stated in the CH database, there was a name change on 2002-02-07, their previous name was Transaction-one. The most recent confirmation statement was sent on 2022-11-11 and last time the accounts were sent was on 31 March 2022. 2015-11-11 was the date of the latest annual return.

Transaction One Limited Address / Contact

Office Address Technology House Magnesium Way
Office Address2 Hapton
Town Burnley
Post code BB12 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892751
Date of Incorporation Mon, 13th Dec 1999
Date of Dissolution Tue, 14th Mar 2023
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Leslie D.

Position: Director

Appointed: 30 April 2020

Paul B.

Position: Director

Appointed: 31 January 2020

Richard H.

Position: Secretary

Appointed: 30 June 2016

Resigned: 19 August 2022

Gerard O.

Position: Director

Appointed: 12 May 2015

Resigned: 31 January 2020

Stephen C.

Position: Director

Appointed: 12 May 2015

Resigned: 30 April 2020

Douglas Y.

Position: Secretary

Appointed: 11 May 2015

Resigned: 30 June 2016

Anthony M.

Position: Secretary

Appointed: 27 June 2007

Resigned: 12 May 2015

Graham N.

Position: Secretary

Appointed: 06 May 2005

Resigned: 27 June 2007

Stuart D.

Position: Secretary

Appointed: 14 April 2003

Resigned: 06 May 2005

Graham N.

Position: Secretary

Appointed: 26 April 2002

Resigned: 14 April 2003

Richard C.

Position: Secretary

Appointed: 09 July 2001

Resigned: 26 April 2002

Graham N.

Position: Director

Appointed: 13 December 1999

Resigned: 05 March 2008

Graham N.

Position: Secretary

Appointed: 13 December 1999

Resigned: 09 July 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1999

Resigned: 13 December 1999

James S.

Position: Director

Appointed: 13 December 1999

Resigned: 12 May 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 1999

Resigned: 13 December 1999

People with significant control

Janson Computers Plc

. Shorten Brook Way, Altham Business Park, Altham, Accrington, BB5 5YJ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Transaction-one February 7, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-03-31
filed on: 16th, December 2022
Free Download (1 page)

Company search

Advertisements