About

Registered Number: 06450679
Date of Incorporation: 11/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: 42 Elmete Avenue, Sherburn In Elmet, Leeds, LS25 6EH,

 

Paul Luke & Sons Transport Services Ltd was founded on 11 December 2007, it has a status of "Dissolved". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKE, Paul 11 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LUKE, Shefali 11 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 26 December 2017
AD01 - Change of registered office address 29 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 December 2015
CH01 - Change of particulars for director 28 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2015
CH03 - Change of particulars for secretary 28 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 15 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
287 - Change in situation or address of Registered Office 24 April 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.