About

Registered Number: 08933682
Date of Incorporation: 11/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in West Yorkshire, Babbington Transport Ltd was founded on 11 March 2014, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bailey, Nicholas, Bartlomiejus, Slawomir, Garmston, Simon, Grasu, Sorin, Smale, Jem, Stapleton, Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Nicholas 28 April 2017 22 June 2017 1
BARTLOMIEJUS, Slawomir 09 January 2015 29 June 2016 1
GARMSTON, Simon 15 April 2014 06 June 2014 1
GRASU, Sorin 27 October 2016 05 April 2017 1
SMALE, Jem 29 June 2016 27 October 2016 1
STAPLETON, Neil 31 October 2014 09 January 2015 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 07 December 2018
AA - Annual Accounts 31 August 2018
PSC07 - N/A 02 February 2018
CS01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AD01 - Change of registered office address 26 June 2017
AD01 - Change of registered office address 10 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 03 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 23 June 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AP01 - Appointment of director 12 January 2015
AD01 - Change of registered office address 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AD01 - Change of registered office address 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AD01 - Change of registered office address 10 June 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AD01 - Change of registered office address 30 May 2014
NEWINC - New incorporation documents 11 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.