About

Registered Number: 08962958
Date of Incorporation: 27/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Auckley Transport Ltd was setup in 2014, it's status at Companies House is "Dissolved". There are 4 directors listed as Colclough, John Brian, Harvey, Stuart Michael, Kemp, Katrina, Sage, Mark for Auckley Transport Ltd.

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.