SPEED TRANSPORT LIMITED

The Granary The Granary, Bedale, DL8 2QF, North Yorkshire
StatusDISSOLVED
Company No.05574721
CategoryPrivate Limited Company
Incorporated26 Sep 2005
Age18 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution03 Aug 2010
Years13 years, 10 months, 13 days

SUMMARY

SPEED TRANSPORT LIMITED is an dissolved private limited company with number 05574721. It was incorporated 18 years, 8 months, 20 days ago, on 26 September 2005 and it was dissolved 13 years, 10 months, 13 days ago, on 03 August 2010. The company address is The Granary The Granary, Bedale, DL8 2QF, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Otley

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Christopher Otley

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurelien Mandel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary britask LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Accounts amended with made up date

Date: 07 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AAMD

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2007

Action Date: 25 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-25

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 16/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID AYRES LIMITED

104B, ALUM HOUSE DISCOVERY COURT BUSINESS CENTRE,POOLE,BH12 5AG

Number:03068531
Status:ACTIVE
Category:Private Limited Company

GRAFTON COURT RESIDENTS LIMITED

1 GRAFTON ROAD,TORQUAY,TQ1 1UP

Number:03444408
Status:ACTIVE
Category:Private Limited Company

NUB KIT LTD

APARTMENT 3, JAMES HOUSE 18 HIGH STREET,LONDON,W5 5DB

Number:09260664
Status:ACTIVE
Category:Private Limited Company

QUEENBOROUGH MARINE WELDING LIMITED

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:01735357
Status:ACTIVE
Category:Private Limited Company

REBELLION MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:05206965
Status:ACTIVE
Category:Private Limited Company

SNOWFINDERS LIMITED

ASPEN HOUSE,MARKET HARBOROUGH,LE16 7JT

Number:08141219
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