About

Registered Number: 08949962
Date of Incorporation: 20/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Springthorpe Transport Ltd was registered on 20 March 2014 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of Springthorpe Transport Ltd are listed as Barnes, Martin, Chandler, David, Weston, Matthew. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Martin 04 September 2015 14 March 2017 1
CHANDLER, David 24 April 2014 18 July 2014 1
WESTON, Matthew 25 November 2014 26 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 26 February 2018
AD01 - Change of registered office address 26 February 2018
PSC01 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 30 November 2017
PSC07 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
AD01 - Change of registered office address 29 November 2017
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 20 November 2017
TM01 - Termination of appointment of director 16 March 2017
AD01 - Change of registered office address 16 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 14 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 05 December 2014
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AD01 - Change of registered office address 25 July 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AD01 - Change of registered office address 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.