About

Registered Number: 04223836
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF

 

Having been setup in 2001, Ejector Trailer Rentals & Leasing Ltd have registered office in West Midlands. There are 3 directors listed as Davis, Mandy, Cox, James Thomas, Brownbridge, John Kenneth for Ejector Trailer Rentals & Leasing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, James Thomas 31 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Mandy 01 April 2003 - 1
BROWNBRIDGE, John Kenneth 31 May 2001 01 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 28 July 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 29 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 16 June 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
CERTNM - Change of name certificate 14 January 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 05 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.