About

Registered Number: 05872743
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2019 (5 years and 2 months ago)
Registered Address: Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Gresham Transport No.2 Ltd was founded on 11 July 2006, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNAUGH, Robert Mallinson 27 June 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2019
LIQ13 - N/A 13 November 2018
LIQ03 - N/A 20 July 2018
AD01 - Change of registered office address 20 July 2017
RESOLUTIONS - N/A 15 July 2017
LIQ01 - N/A 15 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2017
TM01 - Termination of appointment of director 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 02 July 2010
RESOLUTIONS - N/A 25 June 2010
RT01 - Application for administrative restoration to the register 24 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 20 February 2008
225 - Change of Accounting Reference Date 12 February 2008
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 18 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

Description Date Status Charge by
Security assignment 29 November 2006 Fully Satisfied

N/A

Security assignment 28 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.