About

Registered Number: 03109344
Date of Incorporation: 03/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 1st Floor St Giles House 15-21 Victoria Road, Bletchley, Milton Keynes, Bucks, MK2 2NG

 

Passenger Transport Logistics Ltd was registered on 03 October 1995 and has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". Passenger Transport Logistics Ltd has 4 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNT, Maureen 03 October 1995 - 1
LUNT, Michael James 11 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LUNT, Michael James 31 October 2011 - 1
INFANTI, Davina Maria 03 October 1995 31 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 22 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 05 October 2012
AA01 - Change of accounting reference date 20 September 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 22 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 October 2001
RESOLUTIONS - N/A 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
123 - Notice of increase in nominal capital 01 March 2001
MEM/ARTS - N/A 01 March 2001
363s - Annual Return 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 07 October 1997
363s - Annual Return 08 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
288 - N/A 05 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.