INDEPENDENT TRANSPORT CONSULTANTS LIMITED

Arndale Court Otley Road Arndale Court Otley Road, Leeds, LS6 2UJ, United Kingdom
StatusDISSOLVED
Company No.02941756
CategoryPrivate Limited Company
Incorporated22 Jun 1994
Age29 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Farbridge

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Warwick Whitworth

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilton

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hamer

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Howard

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew howard

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director neil robins

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul christopher hamer

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr david charles wilton

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert hartley

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed neil stewart robins

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed caroline louise farbridge

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary denis connery

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard mccaffrey

Documents

View document PDF

Resolution

Date: 22 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/08/04

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 16 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/03/99--------- £ si 261@1=261 £ ic 3699/3960

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/03/99--------- £ si 2601@1=2601 £ ic 1098/3699

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AVENSIS HEALTHCARE LTD

18 MIRANDA DRIVE, HEATHCOTE,WARWICKSHIRE,CV34 6FE

Number:05225604
Status:ACTIVE
Category:Private Limited Company

CAMVO 197 LIMITED

THE LINKS HOTEL,MONTROSE,DD10 8RL

Number:SC392612
Status:ACTIVE
Category:Private Limited Company

FIRST DATABANK UK LTD

SWALLOWTAIL HOUSE GRENADIER ROAD,EXETER,EX1 3LH

Number:01880682
Status:ACTIVE
Category:Private Limited Company

K BRIDGE LTD

148 CRANBROOK RD,ILFORD,IG1 4LZ

Number:11008416
Status:ACTIVE
Category:Private Limited Company

POLMEX EDINBURGH LIMITED

77/3 HANOVER STREET,EDINBURGH,EH2 1EE

Number:SC461615
Status:ACTIVE
Category:Private Limited Company

SPEY BAY TRADING COMPANY LTD.

9 GLASGOW ROAD,RENFREWSHIRE,PA1 3QS

Number:SC180155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source