About

Registered Number: 08975276
Date of Incorporation: 03/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Rainhill Transport Ltd was registered on 03 April 2014 and are based in Leeds. There are 5 directors listed as Clemit, Jamie, Easson, Brian, Mackie, Stuart, Mitnieks, Valters, Proctor, Graham for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMIT, Jamie 25 May 2016 09 August 2016 1
EASSON, Brian 09 August 2016 05 April 2017 1
MACKIE, Stuart 29 January 2016 25 May 2016 1
MITNIEKS, Valters 11 March 2015 05 June 2015 1
PROCTOR, Graham 05 June 2015 29 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 17 January 2018
PSC01 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
AD01 - Change of registered office address 26 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AD01 - Change of registered office address 16 August 2016
TM01 - Termination of appointment of director 02 June 2016
AD01 - Change of registered office address 02 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 17 March 2015
AD01 - Change of registered office address 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 23 December 2014
AD01 - Change of registered office address 23 December 2014
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AD01 - Change of registered office address 08 May 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.