About

Registered Number: 08960081
Date of Incorporation: 26/03/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 9 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Kildwick Transport Ltd was registered on 26 March 2014 and has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". Kildwick Transport Ltd has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Royston 16 February 2017 05 April 2017 1
FARTHING, James 31 March 2014 28 May 2014 1
GARDINER, Dean 27 November 2014 13 January 2015 1
GUTHRIE, Martin 11 April 2016 11 May 2016 1
KIELY, Paul 13 January 2015 19 November 2015 1
KING, Adam 15 December 2015 11 April 2016 1
MARTIN, Terence George Michael 19 November 2015 15 December 2015 1
MAY, Carl 01 June 2017 26 February 2018 1
VIDLER, Alexander John 20 August 2014 27 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
AD01 - Change of registered office address 01 June 2018
AA - Annual Accounts 17 May 2018
PSC07 - N/A 26 February 2018
AD01 - Change of registered office address 26 February 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
PSC01 - N/A 26 February 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 23 February 2017
AA - Annual Accounts 23 November 2016
AD01 - Change of registered office address 02 August 2016
CH01 - Change of particulars for director 01 August 2016
AP01 - Appointment of director 23 May 2016
AD01 - Change of registered office address 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 07 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AD01 - Change of registered office address 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AD01 - Change of registered office address 05 December 2014
AD01 - Change of registered office address 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AD01 - Change of registered office address 21 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AD01 - Change of registered office address 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
NEWINC - New incorporation documents 26 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.