Company NameKrawczyk Transport Ltd
Company StatusDissolved
Company Number08744531
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Paulina Ulrych Krawczyk
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed06 May 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
Director NamePrzemyslaw Krawczyk
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence Address5 Oakleigh Court
Runcorn
Cheshire
WA7 5WN

Contact

Websitewww.pkrawczyk.com

Location

Registered Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Shareholders

1 at £1Przemek Krawczyk
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
15 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (2 pages)
24 August 2016Application to strike the company off the register (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 May 2016Termination of appointment of Przemyslaw Krawczyk as a director on 7 May 2016 (1 page)
16 May 2016Appointment of Mrs Paulina Ulrych Krawczyk as a director on 6 May 2016 (2 pages)
16 May 2016Appointment of Mrs Paulina Ulrych Krawczyk as a director on 6 May 2016 (2 pages)
16 May 2016Termination of appointment of Przemyslaw Krawczyk as a director on 7 May 2016 (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
14 January 2016Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 14 January 2016 (1 page)
12 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015 (1 page)
30 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 January 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
21 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 January 2015 (1 page)
21 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 January 2015 (1 page)
16 January 2015Director's details changed for Przemyslaw Krawczyk on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Przemyslaw Krawczyk on 16 January 2015 (2 pages)
9 January 2015Director's details changed for Przemyslaw Krawczyk on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Przemyslaw Krawczyk on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Przemyslaw Krawczyk on 9 January 2015 (2 pages)
8 January 2015Director's details changed for Przemek Krawczyk on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Przemek Krawczyk on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Przemek Krawczyk on 8 January 2015 (2 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
18 July 2014Director's details changed for Przemek Krawczyk on 25 June 2014 (3 pages)
18 July 2014Director's details changed for Przemek Krawczyk on 25 June 2014 (3 pages)
14 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 July 2014 (1 page)
18 March 2014Director's details changed for Przemek Krawczyk on 5 March 2014 (6 pages)
18 March 2014Director's details changed for Przemek Krawczyk on 5 March 2014 (6 pages)
18 March 2014Director's details changed for Przemek Krawczyk on 5 March 2014 (6 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)