SUTTONMARSH TRANSPORT LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.08948367
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 10 months, 17 days

SUMMARY

SUTTONMARSH TRANSPORT LTD is an dissolved private limited company with number 08948367. It was incorporated 10 years, 3 months, 19 days ago, on 19 March 2014 and it was dissolved 5 years, 10 months, 17 days ago, on 21 August 2018. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 13 Norbury Street Northwich CW9 7AL United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Worthington

Cessation date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Worthington

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 13 Norbury Street Northwich CW9 7AL

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Worthington

Appointment date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Worthington

Notification date: 2017-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew May

Cessation date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew May

Termination date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: 8 Rufford Road Huddersfield HD3 4RN United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: 387 Heathway Dagenham RM9 5AG United Kingdom

New address: 8 Rufford Road Huddersfield HD3 4RN

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Thomas

Termination date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew May

Appointment date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

Old address: 3 Orchard Terrace Chester Le Street DH3 3JU United Kingdom

New address: 387 Heathway Dagenham RM9 5AG

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davison

Termination date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron Thomas

Appointment date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artur Olejnik

Termination date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

Old address: Flat 2 11 Victoria Quadrant Weston Super Mare BS23 2QB United Kingdom

New address: 3 Orchard Terrace Chester Le Street DH3 3JU

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Davison

Appointment date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

Old address: 12 Pelham Court Bridgwater TA6 4UL

New address: Flat 2 11 Victoria Quadrant Weston Super Mare BS23 2QB

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Artur Olejnik

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Day

Termination date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

Old address: Inny, Primrose Vale Cottage Rilla Mill Callington Cornwall PL17 7NT United Kingdom

New address: 12 Pelham Court Bridgwater TA6 4UL

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Artur Olejnik

Appointment date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: Longden Lodge Stockings Lane Rugeley Staffordshire WS15 1QF United Kingdom

New address: Inny, Primrose Vale Cottage Rilla Mill Callington Cornwall PL17 7NT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Tracy Colin Parsons

Termination date: 2014-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Day

Appointment date: 2014-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

Old address: 63 Barfields Bletchingley Redhill RH1 4RD United Kingdom

New address: Longden Lodge Stockings Lane Rugeley Staffordshire WS15 1QF

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Perry

Termination date: 2014-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Tracy Colin Parsons

Appointment date: 2014-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Perry

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON CHOICE LIMITED

5TH FLOOR HAMPTON BY HILTON HOTEL,LUTON,LU2 0FP

Number:08894152
Status:ACTIVE
Category:Private Limited Company

E OLIVER JOINERY LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:07222653
Status:ACTIVE
Category:Private Limited Company

MED TT LIMITED

79 NEWLAND GARDENS,HERTFORD,SG13 7WX

Number:08569079
Status:ACTIVE
Category:Private Limited Company

MORRISON INTERNATIONAL DEVELOPMENTS LIMITED

OCEAN POINT,EDINBURGH,EH6 6JH

Number:SC173710
Status:ACTIVE
Category:Private Limited Company

NEWINCCO 975 LIMITED

SECOND FLOOR NORTH, HARLING HOUSE,LONDON,SE1 0BS

Number:07140255
Status:ACTIVE
Category:Private Limited Company

OLIVE FISHER COURT MANAGEMENT COMPANY LIMITED

2 OLIVE FISHER COURT,FAKENHAM,NR21 9FD

Number:07248748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source