About

Registered Number: 08971648
Date of Incorporation: 01/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Carterton Transport Ltd was founded on 01 April 2014. The companies directors are listed as Carr, Norman, Docherty, Thomas, Kerr, Alexander David, Mcintyre, Richard. Currently we aren't aware of the number of employees at the Carterton Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Norman 24 July 2014 13 October 2014 1
DOCHERTY, Thomas 08 January 2015 26 October 2016 1
KERR, Alexander David 16 April 2014 24 July 2014 1
MCINTYRE, Richard 24 November 2014 08 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
PSC01 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
AA - Annual Accounts 16 January 2018
AD01 - Change of registered office address 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 02 November 2016
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 December 2015
CH01 - Change of particulars for director 06 July 2015
AR01 - Annual Return 14 April 2015
AD01 - Change of registered office address 12 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AD01 - Change of registered office address 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AD01 - Change of registered office address 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AD01 - Change of registered office address 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 30 April 2014
AD01 - Change of registered office address 30 April 2014
AP01 - Appointment of director 30 April 2014
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.