About

Registered Number: 09139139
Date of Incorporation: 21/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Snettisham Transport Ltd was setup in 2014, it's status at Companies House is "Dissolved". Hriscu, Ciprian, Littlewood, Colin, Seman, Richard, Symons, Claire, Wilmer, Richard are the current directors of Snettisham Transport Ltd. We don't currently know the number of employees at Snettisham Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HRISCU, Ciprian 20 November 2014 24 May 2016 1
LITTLEWOOD, Colin 24 May 2016 01 August 2016 1
SEMAN, Richard 08 November 2017 20 February 2018 1
SYMONS, Claire 01 August 2016 15 March 2017 1
WILMER, Richard 08 August 2014 20 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 12 March 2018
AD01 - Change of registered office address 12 March 2018
PSC07 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 27 December 2017
AD01 - Change of registered office address 27 December 2017
PSC07 - N/A 27 December 2017
PSC01 - N/A 27 December 2017
AP01 - Appointment of director 27 December 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AD01 - Change of registered office address 08 August 2016
AP01 - Appointment of director 02 June 2016
AD01 - Change of registered office address 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 22 April 2015
AD01 - Change of registered office address 22 April 2015
AD01 - Change of registered office address 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
AD01 - Change of registered office address 20 August 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.