About

Registered Number: 08947778
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,

 

Longhirst Transport Ltd was registered on 19 March 2014 and has its registered office in Leeds, West Yorkshire. There are 3 directors listed as Badiu, Bogdan, Blow, Steven, Wilson, Christopher for Longhirst Transport Ltd. We don't know the number of employees at Longhirst Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADIU, Bogdan 10 October 2016 05 April 2017 1
BLOW, Steven 26 March 2014 20 April 2015 1
WILSON, Christopher 04 August 2015 10 October 2016 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 18 May 2018
PSC01 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 23 May 2017
AD01 - Change of registered office address 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AD01 - Change of registered office address 13 August 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AD01 - Change of registered office address 09 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.