Company NameUKT Transport Group Limited
Company StatusDissolved
Company Number07171868
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Martin Withenshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
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(1 month, 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
Director NameMr John Stewart Miller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
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

85 at £1Mr Martyn Drew Wilson
85.00%
Ordinary
5 at £1Mr Glenn Chambers
5.00%
Ordinary
10 at £1Mr John Stewart Miller
10.00%
Ordinary

Accounts

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

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2017Termination of appointment of John Stewart Miller as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of John Stewart Miller as a director on 3 March 2017 (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 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)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(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)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Robert Withenshaw as a director (1 page)
21 May 2010Termination of appointment of Robert Withenshaw as a director (1 page)
14 April 2010Termination of appointment of a director (1 page)
14 April 2010Termination of appointment of a director (1 page)
13 April 2010Appointment of Mr John Stewart Miller as a director (2 pages)
13 April 2010Appointment of Mr John Stewart Miller as a director (2 pages)
13 April 2010Appointment of Mr Glenn Chambers as a director (2 pages)
13 April 2010Appointment of Mr Glenn Chambers as a director (2 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)