About

Registered Number: 08943943
Date of Incorporation: 18/03/2014 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: 7 Limewood Way, Seacroft, Leeds, LS14 1AB,

 

Catherington Transport Ltd was registered on 18 March 2014, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Baldwin, Joseph William, Gibson, Raymond, Kettle, Lee, Khan, Kamran Amer, Young, Shane for Catherington Transport Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Joseph William 17 May 2018 26 April 2019 1
GIBSON, Raymond 01 April 2014 05 April 2017 1
KETTLE, Lee 26 April 2019 27 June 2019 1
KHAN, Kamran Amer 11 August 2017 25 October 2017 1
YOUNG, Shane 25 October 2017 05 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 28 October 2019
PSC01 - N/A 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
PSC07 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
AD01 - Change of registered office address 28 October 2019
AP01 - Appointment of director 09 May 2019
PSC01 - N/A 09 May 2019
AD01 - Change of registered office address 09 May 2019
PSC07 - N/A 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 16 August 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
PSC07 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
AD01 - Change of registered office address 08 June 2018
AP01 - Appointment of director 08 June 2018
PSC01 - N/A 08 June 2018
AP01 - Appointment of director 08 June 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 01 February 2018
PSC01 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AD01 - Change of registered office address 26 October 2017
TM01 - Termination of appointment of director 25 October 2017
PSC07 - N/A 25 October 2017
PSC01 - N/A 24 October 2017
AP01 - Appointment of director 24 October 2017
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 02 October 2017
TM01 - Termination of appointment of director 20 July 2017
AD01 - Change of registered office address 20 July 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AD01 - Change of registered office address 15 April 2014
NEWINC - New incorporation documents 18 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.