Company NameCorporate Transfer Services Limited
Company StatusDissolved
Company Number05449721
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)
Previous NameBrabco 519 Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Antony Brian Slater
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fair Oak Lane
Runcorn
Cheshire
WA7 3DU
Director NameMr John Murphy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches 50 Deganwy Road
Deganwy
Gwynedd
LL31 9DG
Wales
Secretary NameMr Paul Arslanian
NationalityBritish
StatusResigned
Appointed06 June 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2013)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address1 Fairoak Lane
Runcorn
Cheshire
WA7 3DU
Director NameMr Paul Arslanian
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairoak Lane
Runcorn
Cheshire
WA7 3DU
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Stree Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Stree Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered Address1 Fair Oak Lane
Runcorn
Cheshire
WA7 3DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1 at £1John Murphy
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
17 February 2017Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page)
17 February 2017Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
30 May 2013Appointment of Mr Paul Arslanian as a director (2 pages)
30 May 2013Secretary's details changed for Mr Paul Arslanian on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Paul Arslanian on 1 May 2013 (2 pages)
30 May 2013Termination of appointment of Paul Arslanian as a secretary (1 page)
30 May 2013Secretary's details changed for Mr Paul Arslanian on 1 May 2013 (2 pages)
30 May 2013Termination of appointment of Paul Arslanian as a secretary (1 page)
30 May 2013Termination of appointment of John Murphy as a director (1 page)
30 May 2013Appointment of Mr Paul Arslanian as a director (2 pages)
30 May 2013Termination of appointment of John Murphy as a director (1 page)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of John Murphy as a director (1 page)
10 May 2013Termination of appointment of John Murphy as a director (1 page)
10 May 2013Appointment of Mr Paul Arslanian as a director (2 pages)
10 May 2013Termination of appointment of Paul Arslanian as a secretary (1 page)
10 May 2013Termination of appointment of Paul Arslanian as a secretary (1 page)
8 October 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
8 October 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Registered office address changed from Atlas House Simonsway Wythenshawe Manchester M22 5PP on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Atlas House Simonsway Wythenshawe Manchester M22 5PP on 22 March 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
28 July 2009Return made up to 11/05/09; full list of members (3 pages)
28 July 2009Return made up to 11/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
7 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 11/05/07; full list of members (6 pages)
25 June 2007Return made up to 11/05/07; full list of members (6 pages)
2 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005Registered office changed on 20/06/05 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
7 June 2005Company name changed brabco 519 LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed brabco 519 LIMITED\certificate issued on 07/06/05 (2 pages)
11 May 2005Incorporation (19 pages)
11 May 2005Incorporation (19 pages)