About

Registered Number: 05294567
Date of Incorporation: 23/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: Unit 3 Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, CO6 1RY

 

Braintree Transport Services Ltd was founded on 23 November 2004 and has its registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Haley, Brian, Haley, Sheila for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Brian 24 November 2004 - 1
HALEY, Sheila 24 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 06 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2015
AR01 - Annual Return 24 December 2014
AD01 - Change of registered office address 24 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 03 December 2013
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 November 2011
AA01 - Change of accounting reference date 04 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 06 December 2005
287 - Change in situation or address of Registered Office 21 July 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.