About

Registered Number: 03153094
Date of Incorporation: 31/01/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years and 9 months ago)
Registered Address: 6 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.