About

Registered Number: 04333119
Date of Incorporation: 03/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 10 months ago)
Registered Address: Unit 7 Parsons Road, North East Industrial Estate, Peterlee, County Durham, SR8 5AN

 

Elmfield Transport Ltd was founded on 03 December 2001 and has its registered office in Peterlee, County Durham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of this company are listed as O'neil, Ashley, Wilson, Gordon Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Gordon Joseph 03 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
O'NEIL, Ashley 03 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2015
4.68 - Liquidator's statement of receipts and payments 09 May 2014
RESOLUTIONS - N/A 23 April 2013
RESOLUTIONS - N/A 23 April 2013
4.20 - N/A 23 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 29 September 2012
SH01 - Return of Allotment of shares 29 December 2011
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 22 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 12 December 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.