About

Registered Number: 05004020
Date of Incorporation: 29/12/2003 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2015 (9 years and 3 months ago)
Registered Address: 15 St Matthews Street, Branston, Burton On Trent, Staffordshire, DE14 3DT

 

Based in Burton On Trent, Staffordshire, Dean Taylor Transport Ltd was established in 2003, it has a status of "Dissolved". There are 3 directors listed as Taylor, Thomas John, Taylor, Dean Thomas, Entire Accounting Limited for Dean Taylor Transport Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Dean Thomas 29 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Thomas John 29 July 2004 - 1
ENTIRE ACCOUNTING LIMITED 29 December 2003 02 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2015
L64.04 - Directions to defer dissolution 09 June 2010
L64.07 - Release of Official Receiver 09 June 2010
COCOMP - Order to wind up 01 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
363a - Annual Return 03 January 2007
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
363s - Annual Return 31 May 2006
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 January 2004
395 - Particulars of a mortgage or charge 27 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
NEWINC - New incorporation documents 29 December 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.