About

Registered Number: 04879358
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2017 (6 years and 11 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Having been setup in 2003, Transit Storage Company Ltd have registered office in Cleckheaton, it's status at Companies House is "Dissolved". There is one director listed for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, Neil Howard 15 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 January 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
AD01 - Change of registered office address 24 August 2015
RESOLUTIONS - N/A 20 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2015
4.20 - N/A 20 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 16 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AA - Annual Accounts 20 February 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 03 February 2011
AP03 - Appointment of secretary 24 September 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 21 February 2007
287 - Change in situation or address of Registered Office 28 November 2006
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 21 January 2005
225 - Change of Accounting Reference Date 25 November 2004
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 02 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2011 Outstanding

N/A

Rent deposit deed 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.