About

Registered Number: 06965390
Date of Incorporation: 17/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2019 (4 years and 6 months ago)
Registered Address: Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0BN

 

George Walker Transport One Ltd was founded on 17 July 2009 with its registered office in West Yorkshire. This business has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2019
LIQ13 - N/A 31 July 2019
LIQ03 - N/A 20 August 2018
SH08 - Notice of name or other designation of class of shares 03 July 2017
RESOLUTIONS - N/A 29 June 2017
LIQ01 - N/A 29 June 2017
MR04 - N/A 19 June 2017
MR04 - N/A 19 June 2017
AA - Annual Accounts 24 April 2017
MR04 - N/A 13 April 2017
RESOLUTIONS - N/A 07 January 2017
SH01 - Return of Allotment of shares 14 December 2016
AP01 - Appointment of director 12 December 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 July 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA01 - Change of accounting reference date 03 June 2010
AA01 - Change of accounting reference date 26 May 2010
RESOLUTIONS - N/A 21 December 2009
MG01 - Particulars of a mortgage or charge 19 December 2009
RESOLUTIONS - N/A 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 May 2011 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.