FIRTH TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 00927218 |
Category | Private Limited Company |
Incorporated | 12 Feb 1968 |
Age | 56 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2013 |
Years | 10 years, 10 months, 12 days |
SUMMARY
FIRTH TRANSPORT LIMITED is an dissolved private limited company with number 00927218. It was incorporated 56 years, 3 months, 9 days ago, on 12 February 1968 and it was dissolved 10 years, 10 months, 12 days ago, on 09 July 2013. The company address is 125 Colmore Row, Birmingham, B3 3SD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Old address: Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
Change date: 2012-10-11
Documents
Liquidation voluntary declaration of solvency
Date: 11 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 23 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Statement of companys objects
Date: 14 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-28
Old address: Tdg Headquarters, Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY
Documents
Termination secretary company with name termination date
Date: 23 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-08-01
Officer name: Tdg Secretaries Limited
Documents
Appoint person director company with name date
Date: 23 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Paul Lynch
Appointment date: 2011-09-01
Documents
Termination director company with name termination date
Date: 23 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tdg Directors No2 Limited
Termination date: 2011-09-01
Documents
Termination director company with name termination date
Date: 23 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Tdg Directors No1 Limited
Documents
Appoint person secretary company with name date
Date: 23 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2011-08-01
Officer name: Lyndsay Navid Lane
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Change corporate director company with change date
Date: 31 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-05-10
Officer name: Tdg Directors No1 Limited
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gaultier De La Rochebrochard
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Nichols
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rupert Henry Conquest Nichols
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change corporate director company with change date
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tdg Directors No1 Limited
Change date: 2010-05-10
Documents
Change corporate director company with change date
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tdg Directors No2 Limited
Change date: 2010-05-10
Documents
Change corporate secretary company with change date
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-10
Officer name: Tdg Secretaries Limited
Documents
Accounts with made up date
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Accounts with made up date
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; no change of members
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX
Documents
Accounts with made up date
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with made up date
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts amended with made up date
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/03; full list of members
Documents
Legacy
Date: 29 Jun 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 08/04/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR
Documents
Accounts with made up date
Date: 10 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with made up date
Date: 05 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with made up date
Date: 11 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; no change of members
Documents
Accounts with made up date
Date: 28 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/98; full list of members
Documents
Accounts with made up date
Date: 27 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 15 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 04 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/96; no change of members
Documents
Accounts with accounts type full
Date: 13 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/95; no change of members
Documents
Accounts with accounts type full
Date: 12 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/94; full list of members
Documents
Legacy
Date: 09 Feb 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 13/01/94 from: granary house 18A north street leatherhead surrey KT22 7AW
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 03 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/93; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 08 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/92; no change of members
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Some Companies
17-19 EAST LONDON STREET,EDINBURGH,EH7 4ZD
Number: | SC558181 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTO ENROLMENT (SOUTH WEST) LIMITED
12 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL
Number: | 09071657 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AVISERV TRANSPORT SERVICES LIMITED
69-75 BOSTON MANOR ROAD,BRENTFORD,TW8 9JJ
Number: | 06786151 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ORCHARD VALLEY ORCHARD VALLEY,HALESWORTH,IP19 8LX
Number: | 11398347 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 09568094 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT-9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB
Number: | 10515791 |
Status: | ACTIVE |
Category: | Private Limited Company |