About

Registered Number: 03722927
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 8 Shadwell Park Drive, Leeds, West Yorkshire, LS17 8TT

 

Established in 1999, Chauffeured Travel Services Ltd has its registered office in West Yorkshire. The current directors of the business are Butler, Alan Keith, Butler, Barbara Jean. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Alan Keith 22 March 1999 - 1
BUTLER, Barbara Jean 22 March 1999 01 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 10 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 08 June 2015
TM02 - Termination of appointment of secretary 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 11 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
MEM/ARTS - N/A 13 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
287 - Change in situation or address of Registered Office 12 April 1999
CERTNM - Change of name certificate 07 April 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.