About

Registered Number: 04649649
Date of Incorporation: 28/01/2003 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Founded in 2003, Cross Channel Transport Ltd has its registered office in Bromsgrove, it has a status of "Liquidation". We don't know the number of employees at the organisation. Cross Channel Transport Ltd has 2 directors listed as Brough, David Allan, Brough, Susan Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, David Allan 28 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROUGH, Susan Michelle 28 January 2003 10 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 07 March 2018
LIQ02 - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
PSC07 - N/A 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 October 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 29 October 2013
CH03 - Change of particulars for secretary 27 March 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 28 April 2005
363s - Annual Return 25 February 2004
287 - Change in situation or address of Registered Office 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.