About

Registered Number: 08962958
Date of Incorporation: 27/03/2014 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Auckley Transport Ltd was established in 2014, it's status is listed as "Dissolved". The current directors of the business are listed as Colclough, John Brian, Harvey, Stuart Michael, Kemp, Katrina, Sage, Mark in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLCLOUGH, John Brian 04 November 2015 08 July 2016 1
HARVEY, Stuart Michael 08 July 2016 14 September 2016 1
KEMP, Katrina 29 April 2014 04 November 2015 1
SAGE, Mark 14 September 2016 15 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 24 November 2015
AD01 - Change of registered office address 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.