About

Registered Number: 05447224
Date of Incorporation: 09/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2020 (4 years ago)
Registered Address: Severnside Transport Limited C/O Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

 

Severnside Transport Ltd was founded on 09 May 2005 and are based in Bristol, it's status in the Companies House registry is set to "Dissolved". There are 12 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Nigel Philip 13 December 2011 - 1
FRANCIS, John Bernard 03 June 2014 - 1
NOCK, Peter Llewellyn 28 February 2012 - 1
STUTTER, Michael Anthony Philip 03 June 2014 - 1
FREEGUARD, Brian Andrew 14 December 2010 10 January 2017 1
GADSBY, Edgar Percy 09 May 2005 12 March 2009 1
GRAY, Lewis 09 May 2005 10 January 2017 1
RESTALL, Elizabeth Joan 12 November 2008 23 February 2010 1
ROGERS, James Dennis 16 May 2013 10 January 2017 1
SEVERNSIDE TRANSPORT LIMITED 01 May 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HAMID, Lucy Margaret Humfrey 16 May 2013 10 January 2017 1
ROGERS, James Dennis 28 February 2012 16 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2020
LIQ14 - N/A 19 March 2020
LIQ03 - N/A 01 October 2019
LIQ03 - N/A 15 November 2018
LIQ02 - N/A 16 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2017
AD01 - Change of registered office address 22 September 2017
RESOLUTIONS - N/A 19 September 2017
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 09 January 2015
RESOLUTIONS - N/A 16 July 2014
CC04 - Statement of companies objects 16 July 2014
MA - Memorandum and Articles 16 July 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 June 2012
AP03 - Appointment of secretary 03 June 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AD01 - Change of registered office address 07 June 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AP02 - Appointment of corporate director 30 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 19 May 2006
225 - Change of Accounting Reference Date 22 June 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.