About

Registered Number: 08947979
Date of Incorporation: 19/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in Leeds, West Yorkshire, Staffield Transport Ltd was established in 2014, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Cross, Richard, Dale, John, Fletcher, Peter, Hermanowski, Krystian, Hickey, Lee, Lowe, Johnny, Rattan, Dharminder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Richard 22 October 2015 04 December 2015 1
DALE, John 04 December 2015 24 February 2016 1
FLETCHER, Peter 19 August 2015 22 October 2015 1
HERMANOWSKI, Krystian 03 June 2015 19 August 2015 1
HICKEY, Lee 24 February 2016 29 July 2016 1
LOWE, Johnny 29 July 2016 05 April 2017 1
RATTAN, Dharminder 18 April 2014 03 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
PSC01 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
AA - Annual Accounts 20 November 2017
AD01 - Change of registered office address 15 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AD01 - Change of registered office address 03 March 2016
AP01 - Appointment of director 11 December 2015
AD01 - Change of registered office address 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AD01 - Change of registered office address 02 November 2015
AD01 - Change of registered office address 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 10 June 2015
AD01 - Change of registered office address 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 06 May 2014
AD01 - Change of registered office address 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.