ARTHURSDALE TRANSPORT LTD

Register to unlock more data on OkredoRegister

ARTHURSDALE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08962787

Incorporation date

26/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-15
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon31/03/2022
Registered office address changed from 43 Attewood Avenue London NW10 0HD United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-31
dot icon31/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon31/03/2022
Cessation of Samsudeen Alese as a person with significant control on 2022-03-16
dot icon31/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon31/03/2022
Termination of appointment of Samsudeen Alese as a director on 2022-03-16
dot icon15/02/2022
Confirmation statement made on 2022-01-07 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Registered office address changed from 43 Eton Avenue Wembley HA0 3AZ England to 43 Attewood Avenue London NW10 0HD on 2019-09-04
dot icon04/09/2019
Notification of Samsudeen Alese as a person with significant control on 2019-08-09
dot icon04/09/2019
Cessation of Sandor Kereszegi as a person with significant control on 2019-08-09
dot icon04/09/2019
Appointment of Mr Samsudeen Alese as a director on 2019-08-09
dot icon04/09/2019
Termination of appointment of Sandor Kereszegi as a director on 2019-08-09
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon14/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 43 Eton Avenue Wembley HA0 3AZ on 2018-12-14
dot icon14/12/2018
Notification of Sandor Kereszegi as a person with significant control on 2018-12-04
dot icon14/12/2018
Appointment of Mr Sandor Kereszegi as a director on 2018-12-04
dot icon14/12/2018
Termination of appointment of Terry Dunne as a director on 2018-12-04
dot icon14/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-12-04
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Termination of appointment of Franklyn Hugh Cunningham as a director on 2018-04-05
dot icon04/07/2018
Cessation of Franklyn Hugh Cunningham as a person with significant control on 2018-04-05
dot icon04/07/2018
Registered office address changed from 65 the Avenue London N17 6TB England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon27/12/2017
Termination of appointment of Terence Dunne as a director on 2017-11-08
dot icon27/12/2017
Notification of Franklyn Hugh Cunningham as a person with significant control on 2017-11-08
dot icon27/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-11-08
dot icon27/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 65 the Avenue London N17 6TB on 2017-12-27
dot icon27/12/2017
Appointment of Mr Franklyn Hugh Cunningham as a director on 2017-11-08
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon24/03/2017
Termination of appointment of Kevin Connors as a director on 2017-03-15
dot icon24/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon23/03/2017
Registered office address changed from 89 Westbourne Avenue Clevedon BS21 7YE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-23
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/08/2016
Termination of appointment of Jonathan Derby as a director on 2016-08-18
dot icon25/08/2016
Appointment of Kevin Connors as a director on 2016-08-18
dot icon25/08/2016
Registered office address changed from Apartment 1 57 South Parade North Allerton DL7 8SL United Kingdom to 89 Westbourne Avenue Clevedon BS21 7YE on 2016-08-25
dot icon11/08/2016
Registered office address changed from 29 Crosby Road Northallerton DL6 1AA United Kingdom to Apartment 1 57 South Parade North Allerton DL7 8SL on 2016-08-11
dot icon10/08/2016
Director's details changed for Jonathan Derby on 2016-08-02
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon25/02/2016
Appointment of Jonathan Derby as a director on 2016-02-17
dot icon25/02/2016
Registered office address changed from 37 Laura Street Crewe CW2 6HA United Kingdom to 29 Crosby Road Northallerton DL6 1AA on 2016-02-25
dot icon25/02/2016
Termination of appointment of Marcin Kolodziej as a director on 2016-02-17
dot icon08/01/2016
Appointment of Marcin Kolodziej as a director on 2015-12-30
dot icon08/01/2016
Termination of appointment of Peter Fermor as a director on 2015-12-30
dot icon08/01/2016
Registered office address changed from 49 Griffin Close Stow on the Wold Cheltenham GL54 1AY United Kingdom to 37 Laura Street Crewe CW2 6HA on 2016-01-08
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon15/12/2015
Registered office address changed from Colne, the Manor House the Square Stow on the Wold Cheltenham GL54 1AF United Kingdom to 49 Griffin Close Stow on the Wold Cheltenham GL54 1AY on 2015-12-15
dot icon15/12/2015
Director's details changed for Peter Fermor on 2015-11-17
dot icon10/08/2015
Appointment of Peter Fermor as a director on 2015-08-05
dot icon10/08/2015
Registered office address changed from 6 Well Close Weston Super Mare BS24 9XG United Kingdom to Colne, the Manor House the Square Stow on the Wold Cheltenham GL54 1AF on 2015-08-10
dot icon10/08/2015
Termination of appointment of Martyn Chappell as a director on 2015-08-05
dot icon07/07/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 6 Well Close Weston Super Mare BS24 9XG on 2015-07-07
dot icon06/07/2015
Appointment of Martyn Chappell as a director on 2015-06-29
dot icon06/07/2015
Termination of appointment of Martin Gillespie as a director on 2015-06-29
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon10/03/2015
Appointment of Martin Gillespie as a director on 2015-03-04
dot icon10/03/2015
Registered office address changed from 61 Parkfield Road Northolt Middlesex UB5 5NW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-03-10
dot icon10/03/2015
Termination of appointment of Almantas Staisiunas as a director on 2015-03-04
dot icon06/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-06
dot icon06/05/2014
Appointment of Almantas Staisiunas as a director
dot icon06/05/2014
Termination of appointment of Terence Dunne as a director
dot icon27/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
16/03/2022 - Present
5441

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTHURSDALE TRANSPORT LTD

ARTHURSDALE TRANSPORT LTD is an(a) Dissolved company incorporated on 26/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHURSDALE TRANSPORT LTD?

toggle

ARTHURSDALE TRANSPORT LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 23/01/2023.

Where is ARTHURSDALE TRANSPORT LTD located?

toggle

ARTHURSDALE TRANSPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ARTHURSDALE TRANSPORT LTD do?

toggle

ARTHURSDALE TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ARTHURSDALE TRANSPORT LTD have?

toggle

ARTHURSDALE TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for ARTHURSDALE TRANSPORT LTD?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.