About

Registered Number: 08947792
Date of Incorporation: 19/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in Leeds in West Yorkshire, Elworthy Transport Ltd was registered on 19 March 2014, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Samuel 10 December 2015 10 February 2016 1
CORKAN, Paul 03 April 2014 18 June 2014 1
DANE, James 19 September 2014 27 May 2015 1
GEARY, Mark Christopher 22 June 2015 10 December 2015 1
SYRETT, Arthur 10 February 2016 14 March 2017 1
TURNER, Paul Andrew 05 October 2017 20 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 11 May 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
AD01 - Change of registered office address 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 04 December 2017
PSC07 - N/A 04 December 2017
AD01 - Change of registered office address 04 December 2017
PSC01 - N/A 04 December 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
CH01 - Change of particulars for director 21 January 2016
AD01 - Change of registered office address 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 01 June 2015
AD01 - Change of registered office address 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 25 September 2014
AD01 - Change of registered office address 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AD01 - Change of registered office address 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AD01 - Change of registered office address 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.