Having been setup in 1996, Cray Transport Services Ltd have registered office in Waltham Abbey. The business has 5 directors listed as Cray, Kathryn, Cray, Brenda Pauline, Cray, Margaret, Cray, Allen Keith, Cray, Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAY, Allen Keith | 31 January 1996 | 12 June 2009 | 1 |
CRAY, Mark | 17 February 2003 | 26 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAY, Kathryn | 31 January 2011 | - | 1 |
CRAY, Brenda Pauline | 31 January 1996 | 17 February 2003 | 1 |
CRAY, Margaret | 12 June 2009 | 31 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2015 | |
DS01 - Striking off application by a company | 27 February 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 24 May 2011 | |
AP03 - Appointment of secretary | 25 February 2011 | |
AR01 - Annual Return | 21 February 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH03 - Change of particulars for secretary | 12 March 2010 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
AA - Annual Accounts | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 14 June 2006 | |
363a - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 23 November 2005 | |
AA - Annual Accounts | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
363s - Annual Return | 02 March 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 March 2003 | |
363s - Annual Return | 14 February 2003 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 07 January 2002 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 05 January 2001 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 15 September 1999 | |
287 - Change in situation or address of Registered Office | 26 March 1999 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 09 November 1998 | |
395 - Particulars of a mortgage or charge | 18 August 1998 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 05 February 1998 | |
363s - Annual Return | 18 February 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 March 1996 | |
287 - Change in situation or address of Registered Office | 25 February 1996 | |
288 - N/A | 25 February 1996 | |
288 - N/A | 25 February 1996 | |
NEWINC - New incorporation documents | 31 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 August 1998 | Outstanding |
N/A |