About

Registered Number: 08976022
Date of Incorporation: 03/04/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Founded in 2014, Summertown Transport Ltd have registered office in Leeds, it's status is listed as "Dissolved". The business has 5 directors listed as Chappell, Thomas James, Cooke, Kerry, Daine, Alex, Spiller, Wayne, Stevens, Michael. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Thomas James 15 October 2014 05 July 2016 1
COOKE, Kerry 13 September 2016 13 March 2017 1
DAINE, Alex 05 July 2016 13 September 2016 1
SPILLER, Wayne 18 April 2014 26 August 2014 1
STEVENS, Michael 26 August 2014 15 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 12 July 2016
AD01 - Change of registered office address 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 29 October 2014
AD01 - Change of registered office address 29 October 2014
AP01 - Appointment of director 29 October 2014
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AD01 - Change of registered office address 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.