About

Registered Number: 09137132
Date of Incorporation: 18/07/2014 (9 years and 9 months 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,

 

Wroxton Transport Ltd was registered on 18 July 2014 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of the company are Atkinson, Allan, Carey, Gregg, Czarnecki, Jacek, France, Bradd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Allan 04 August 2014 30 October 2014 1
CAREY, Gregg 05 February 2015 08 April 2015 1
CZARNECKI, Jacek 08 April 2015 11 August 2015 1
FRANCE, Bradd 30 October 2014 05 February 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 29 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 18 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AD01 - Change of registered office address 13 April 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
AP01 - Appointment of director 10 February 2015
AD01 - Change of registered office address 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 20 August 2014
AD01 - Change of registered office address 20 August 2014
AP01 - Appointment of director 20 August 2014
NEWINC - New incorporation documents 18 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.