About

Registered Number: 07277077
Date of Incorporation: 08/06/2010 (13 years and 10 months ago)
Company Status: Active
Date of Dissolution: 22/06/2017 (6 years and 10 months ago)
Registered Address: FRP ADVISORY LLP, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

 

Mill Transport (Yorkshire) Ltd was established in 2010, it's status is listed as "Active". The current directors of the business are Pepper, Andrew Mark, Stevens, Emma, Sweeting, Anita. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Andrew Mark 01 November 2014 18 June 2015 1
STEVENS, Emma 31 October 2015 31 January 2016 1
SWEETING, Anita 18 October 2013 31 January 2015 1

Filing History

Document Type Date
AC92 - N/A 18 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2017
2.24B - N/A 22 March 2017
2.35B - N/A 22 March 2017
2.24B - N/A 28 October 2016
2.16B - N/A 04 July 2016
F2.18 - N/A 01 June 2016
2.17B - N/A 17 May 2016
AD01 - Change of registered office address 20 April 2016
2.12B - N/A 19 April 2016
MR01 - N/A 22 February 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 02 November 2015
AA01 - Change of accounting reference date 01 October 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
CH01 - Change of particulars for director 18 August 2014
AA01 - Change of accounting reference date 17 July 2014
TM01 - Termination of appointment of director 23 May 2014
MR04 - N/A 30 April 2014
MR01 - N/A 28 March 2014
RESOLUTIONS - N/A 07 February 2014
AR01 - Annual Return 22 January 2014
AP02 - Appointment of corporate director 22 January 2014
AP01 - Appointment of director 16 December 2013
MR04 - N/A 14 December 2013
MR01 - N/A 14 December 2013
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 January 2013
MG01 - Particulars of a mortgage or charge 29 February 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 23 August 2011
CERTNM - Change of name certificate 14 October 2010
NEWINC - New incorporation documents 08 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2016 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

Debenture 24 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.