Company Name19 Transport Limited
Company StatusDissolved
Company Number06546302
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jeremy Hughes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Brook Holloway
Stourbridge
West Midlands
DY9 8XL
Secretary NameMr Jeremy Hughes
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Brook Holloway
Stourbridge
West Midlands
DY9 8XL
Director NameMr Graham Edward Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleHGV Driver
Correspondence Address163 Park Lane
Wednesbury
West Midlands
WS10 9RZ

Location

Registered Address2nd Floor Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2 at 1Jeremy Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£444
Cash£14,983
Current Liabilities£226,922

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2011Restoration by order of the court (4 pages)
10 November 2011Restoration by order of the court (4 pages)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 June 2011Notice of move from Administration to Dissolution (23 pages)
6 June 2011Notice of move from Administration to Dissolution (23 pages)
9 March 2011Statement of affairs with form 2.14B (8 pages)
9 March 2011Statement of affairs with form 2.14B (8 pages)
19 January 2011Result of meeting of creditors (3 pages)
19 January 2011Result of meeting of creditors (3 pages)
11 January 2011Registered office address changed from 2a Hainge Road Olbury West Midlands B69 2NR on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 2a Hainge Road Olbury West Midlands B69 2NR on 11 January 2011 (2 pages)
10 January 2011Statement of administrator's proposal (37 pages)
10 January 2011Statement of administrator's proposal (37 pages)
23 November 2010Appointment of an administrator (1 page)
23 November 2010Appointment of an administrator (1 page)
16 June 2010Director's details changed for Mr Jeremy Hughes on 27 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Jeremy Hughes on 27 March 2010 (2 pages)
16 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
16 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
24 March 2010Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
24 March 2010Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
20 May 2009Return made up to 27/03/09; full list of members (3 pages)
20 May 2009Return made up to 27/03/09; full list of members (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page)
8 September 2008Appointment terminated director graham morris (1 page)
8 September 2008Appointment terminated director graham morris (1 page)
8 September 2008Registered office changed on 08/09/2008 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)