Company NameUKT Courier Limited
Company StatusDissolved
Company Number07145406
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Stewart Miller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr John Stewart Miller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Robert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleAccountant And Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Glenn Martyn Chambers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ukt Transport Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 November 2011Termination of appointment of Glenn Chambers as a director (2 pages)
10 November 2011Termination of appointment of Glenn Chambers as a director (2 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
2 July 2010Appointment of Mr John Stewart Miller as a director (2 pages)
2 July 2010Appointment of Mr John Stewart Miller as a director (2 pages)
29 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 April 2010Appointment of Mr John Stewart Miller as a director (2 pages)
15 April 2010Appointment of Mr John Stewart Miller as a director (2 pages)
13 April 2010Termination of appointment of Robert Marshall as a director (1 page)
13 April 2010Appointment of Mr Glenn Chambers as a director (2 pages)
13 April 2010Termination of appointment of Robert Marshall as a director (1 page)
13 April 2010Appointment of Mr Glenn Chambers as a director (2 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)