About

Registered Number: 08948041
Date of Incorporation: 19/03/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: 7 Limewood Way, Seacroft, Leeds, LS14 1AB,

 

Based in Leeds, Wroxham Transport Ltd was registered on 19 March 2014, it's status at Companies House is "Dissolved". The companies directors are listed as Barrow, Stuart Paul, Battrick, Matthew, Colquhoun, George, Keys, Paul Ronald, Mcgowan, Steven, Mooney, Barry Derek, Pugh, Kenneth in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Stuart Paul 10 May 2019 31 May 2019 1
BATTRICK, Matthew 25 February 2015 19 August 2015 1
COLQUHOUN, George 19 August 2015 06 September 2018 1
KEYS, Paul Ronald 24 January 2019 10 May 2019 1
MCGOWAN, Steven 18 November 2014 25 February 2015 1
MOONEY, Barry Derek 03 September 2014 18 November 2014 1
PUGH, Kenneth 23 May 2014 03 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 28 October 2019
PSC01 - N/A 28 October 2019
AD01 - Change of registered office address 28 October 2019
PSC07 - N/A 18 October 2019
TM01 - Termination of appointment of director 05 October 2019
AD01 - Change of registered office address 24 May 2019
PSC01 - N/A 24 May 2019
AP01 - Appointment of director 24 May 2019
PSC07 - N/A 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 28 February 2019
PSC01 - N/A 01 February 2019
PSC07 - N/A 01 February 2019
AD01 - Change of registered office address 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
PSC07 - N/A 14 September 2018
AD01 - Change of registered office address 14 September 2018
PSC01 - N/A 14 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 26 August 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AD01 - Change of registered office address 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AD01 - Change of registered office address 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AD01 - Change of registered office address 22 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.