About

Registered Number: 08990523
Date of Incorporation: 10/04/2014 (10 years 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, Haslington Transport Ltd was registered on 10 April 2014. The companies directors are listed as Baxter, Gary, Malone, Andrew, O'flynn, Denis, Smith, Andrew, Smith, Thomas, Turner, Ivor at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Gary 14 March 2016 18 May 2016 1
MALONE, Andrew 18 May 2016 15 March 2017 1
O'FLYNN, Denis 07 October 2015 14 March 2016 1
SMITH, Andrew 28 October 2014 01 April 2015 1
SMITH, Thomas 04 September 2015 07 October 2015 1
TURNER, Ivor 03 July 2014 28 October 2014 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 21 May 2018
PSC07 - N/A 18 May 2018
PSC01 - N/A 18 May 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 05 April 2017
AD01 - Change of registered office address 05 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 18 January 2017
TM01 - Termination of appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 11 December 2015
CH01 - Change of particulars for director 10 December 2015
AD01 - Change of registered office address 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AD01 - Change of registered office address 14 October 2015
TM01 - Termination of appointment of director 11 September 2015
AD01 - Change of registered office address 11 September 2015
AP01 - Appointment of director 11 September 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 16 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AD01 - Change of registered office address 07 November 2014
TM01 - Termination of appointment of director 09 July 2014
AD01 - Change of registered office address 09 July 2014
AP01 - Appointment of director 09 July 2014
AD01 - Change of registered office address 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
NEWINC - New incorporation documents 10 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.