About

Registered Number: 03232184
Date of Incorporation: 31/07/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (4 years and 8 months ago)
Registered Address: Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

 

Agile Transport Services Ltd was registered on 31 July 1996 and has its registered office in Hull, it has a status of "Dissolved". We don't know the number of employees at the business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Michael Ernest 16 December 1998 - 1
DIMMARK, Brian 01 August 1996 10 September 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
LIQ13 - N/A 23 May 2019
LIQ01 - N/A 09 October 2018
AD01 - Change of registered office address 26 September 2018
RESOLUTIONS - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
CS01 - N/A 03 September 2018
MR04 - N/A 21 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 22 August 2014
CH03 - Change of particulars for secretary 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 22 March 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 11 August 1999
395 - Particulars of a mortgage or charge 17 June 1999
AA - Annual Accounts 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
AA - Annual Accounts 04 June 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
CERTNM - Change of name certificate 13 October 1997
363s - Annual Return 22 August 1997
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
NEWINC - New incorporation documents 31 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.