About

Registered Number: NI062695
Date of Incorporation: 17/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: Innovation House, Belfast Road, Downpatrick, County Down, BT30 9UP

 

Down Town Transport Ltd was registered on 17 January 2007 with its registered office in Downpatrick, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Coulter, Helen, Hannah, Russell, Wallington, Clive, Laird, Seamus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIRD, Seamus 17 January 2007 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
COULTER, Helen 01 September 2016 - 1
HANNAH, Russell 05 September 2013 01 September 2015 1
WALLINGTON, Clive 17 January 2007 05 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
CS01 - N/A 21 January 2019
PSC07 - N/A 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AP03 - Appointment of secretary 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AA - Annual Accounts 29 November 2013
TM02 - Termination of appointment of secretary 16 September 2013
AP03 - Appointment of secretary 16 September 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 08 June 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 22 March 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 20 December 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 10 January 2010
296(NI) - N/A 07 September 2009
296(NI) - N/A 07 September 2009
371S(NI) - N/A 27 January 2009
AC(NI) - N/A 17 November 2008
371SR(NI) - N/A 16 February 2008
296(NI) - N/A 26 July 2007
296(NI) - N/A 04 April 2007
296(NI) - N/A 04 April 2007
296(NI) - N/A 09 March 2007
233(NI) - N/A 06 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.