Sandbach
Cheshire
CW11 4NE
Director Name | Mr John Stewart Miller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mr Robert Martin Withenshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ukt Transport Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Ukt Transport Group LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
13 April 2010 | Appointment of Mr Glenn Chambers as a director (2 pages) |
13 April 2010 | Termination of appointment of Robert Withenshaw as a director (1 page) |
13 April 2010 | Appointment of Mr Glenn Chambers as a director (2 pages) |
13 April 2010 | Termination of appointment of Robert Withenshaw as a director (1 page) |
13 April 2010 | Appointment of Mr John Stewart Miller as a director (2 pages) |
13 April 2010 | Appointment of Mr John Stewart Miller as a director (2 pages) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|