About

Registered Number: 08958762
Date of Incorporation: 25/03/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: 795 Brighton Road, Purley, CR8 2BJ,

 

Established in 2014, Staythorpe Transport Ltd are based in Purley, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 6 directors listed as Dunbar, Peter Joseph Blake, Bennet, Lee, Cornish, Graham, Elgey, Paul, Humphreys, Rhys, Niekowal, Roman for Staythorpe Transport Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Peter Joseph Blake 20 September 2017 - 1
BENNET, Lee 03 October 2014 25 February 2015 1
CORNISH, Graham 02 May 2014 03 October 2014 1
ELGEY, Paul 31 July 2015 14 March 2017 1
HUMPHREYS, Rhys 25 February 2015 04 June 2015 1
NIEKOWAL, Roman 04 June 2015 31 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 29 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
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 16 March 2017
AP01 - Appointment of director 15 March 2017
AD01 - Change of registered office address 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AD01 - Change of registered office address 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 11 March 2015
TM01 - Termination of appointment of director 04 March 2015
AD01 - Change of registered office address 04 March 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AD01 - Change of registered office address 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AD01 - Change of registered office address 09 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 23 May 2014
AD01 - Change of registered office address 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.