Sandbach
Cheshire
CW11 4NE
Director Name | Mr Glenn Martyn Chambers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mr John Stewart Miller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2011) |
Role | Company Director |
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 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Compulsory strike-off action has been suspended (1 page) |
14 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
25 April 2014 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Compulsory strike-off action has been suspended (1 page) |
11 April 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Termination of appointment of Glenn Chambers as a director (2 pages) |
8 November 2011 | Termination of appointment of Glenn Chambers as a director (2 pages) |
4 November 2011 | Termination of appointment of John Miller as a director (1 page) |
4 November 2011 | Termination of appointment of John Miller as a director (1 page) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
13 April 2010 | Termination of appointment of Robert Marshall 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 Glenn Chambers as a director (2 pages) |
13 April 2010 | Termination of appointment of Robert Marshall as a director (1 page) |
13 April 2010 | Appointment of Mr Glenn Chambers as a director (2 pages) |
13 April 2010 | Appointment of Mr John Stewart Miller as a director (2 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|