INDEPENDENT TRANSPORT CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 02941756 |
Category | Private Limited Company |
Incorporated | 22 Jun 1994 |
Age | 29 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 years, 1 month, 5 days |
SUMMARY
INDEPENDENT TRANSPORT CONSULTANTS LIMITED is an dissolved private limited company with number 02941756. It was incorporated 29 years, 11 months, 13 days ago, on 22 June 1994 and it was dissolved 11 years, 1 month, 5 days ago, on 30 April 2013. The company address is Arndale Court Otley Road Arndale Court Otley Road, Leeds, LS6 2UJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Benjamin Warwick Whitworth
Documents
Dissolution application strike off company
Date: 28 Dec 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Benjamin Warwick Whitworth
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Termination secretary company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Farbridge
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Warwick Whitworth
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wilton
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hamer
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Old address: Arndale Court Headingley Leeds West Yorkshire LS6 6UJ
Change date: 2010-05-13
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Howard
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew howard
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director neil robins
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul christopher hamer
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr david charles wilton
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director robert hartley
Documents
Accounts with accounts type full
Date: 23 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed neil stewart robins
Documents
Legacy
Date: 27 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/06/2008
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed caroline louise farbridge
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary denis connery
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from arndale court headingley leeds west yorkshire LS6 2UJ
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard mccaffrey
Documents
Resolution
Date: 22 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: ariel house 74A charlotte street london W1T 4QJ
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 09 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/08/04
Documents
Legacy
Date: 23 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/01; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/99; full list of members
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 16 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/03/99--------- £ si 261@1=261 £ ic 3699/3960
Documents
Legacy
Date: 16 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/03/99--------- £ si 2601@1=2601 £ ic 1098/3699
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/98; no change of members
Documents
Accounts with accounts type full
Date: 10 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 MIRANDA DRIVE, HEATHCOTE,WARWICKSHIRE,CV34 6FE
Number: | 05225604 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINKS HOTEL,MONTROSE,DD10 8RL
Number: | SC392612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOWTAIL HOUSE GRENADIER ROAD,EXETER,EX1 3LH
Number: | 01880682 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 CRANBROOK RD,ILFORD,IG1 4LZ
Number: | 11008416 |
Status: | ACTIVE |
Category: | Private Limited Company |
77/3 HANOVER STREET,EDINBURGH,EH2 1EE
Number: | SC461615 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,RENFREWSHIRE,PA1 3QS
Number: | SC180155 |
Status: | ACTIVE |
Category: | Private Limited Company |