Company NameIn Transit (Driving Agencies) Limited
Company StatusDissolved
Company Number04761461
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnna Lloyd Thomas Holland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address4 Foxearth Hall
Leek Road, Cellarhead
Stoke On Trent
Staffordshire
ST9 0DG
Secretary NameRichard Holland
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Foxearth Hall
Leek Road
Cellarhead
Stoke On Trent
ST9 0DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Gables
Goostrey Lane Themlon Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Liquidators statement of receipts and payments to 14 July 2009 (6 pages)
22 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2009Liquidators statement of receipts and payments to 25 April 2009 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
6 May 2005Appointment of a voluntary liquidator (1 page)
6 May 2005Statement of affairs (6 pages)
13 April 2005Registered office changed on 13/04/05 from: 4 foxearth hall, leek road cellarhead stoke-on-trent ST9 0DG (1 page)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 July 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
15 July 2004Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
15 July 2004Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
19 May 2003Director resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003New director appointed (2 pages)
12 May 2003Incorporation (18 pages)