CHEDDLETON TRANSPORT LTD

Register to unlock more data on OkredoRegister

CHEDDLETON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951843

Incorporation date

21/03/2014

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 21/03/2014)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon10/01/2023
Application to strike the company off the register
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-03
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/07/2022
Registered office address changed from Ashleigh Farm Main Road Conisolme Louth LN11 7LS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-13
dot icon13/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon13/07/2022
Cessation of Dominic Sivell as a person with significant control on 2022-06-29
dot icon13/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon13/07/2022
Termination of appointment of Dominic Sivell as a director on 2022-06-29
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon26/01/2021
Registered office address changed from 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY United Kingdom to Ashleigh Farm Main Road Conisolme Louth LN11 7LS on 2021-01-26
dot icon26/01/2021
Notification of Dominic Sivell as a person with significant control on 2020-12-15
dot icon26/01/2021
Cessation of David Roberts as a person with significant control on 2020-12-15
dot icon26/01/2021
Appointment of Mr Dominic Sivell as a director on 2020-12-15
dot icon26/01/2021
Termination of appointment of David Roberts as a director on 2020-12-15
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY on 2020-10-07
dot icon07/10/2020
Notification of David Roberts as a person with significant control on 2020-09-18
dot icon07/10/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-09-18
dot icon07/10/2020
Appointment of Mr David Roberts as a director on 2020-09-18
dot icon07/10/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-09-18
dot icon09/06/2020
Registered office address changed from 78 Wilson Street Barnsley S73 8LZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-06-09
dot icon09/06/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-06-09
dot icon09/06/2020
Cessation of Ian Thompson as a person with significant control on 2020-06-09
dot icon09/06/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Ian Thompson as a director on 2020-06-09
dot icon08/06/2020
Withdraw the company strike off application
dot icon12/05/2020
First Gazette notice for voluntary strike-off
dot icon29/04/2020
Application to strike the company off the register
dot icon16/01/2020
Director's details changed for Mr Ian Thompson on 2020-01-15
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon15/01/2020
Registered office address changed from 300 Stag Lane London NW9 0EG United Kingdom to 78 Wilson Street Barnsley S73 8LZ on 2020-01-15
dot icon15/01/2020
Notification of Ian Thompson as a person with significant control on 2020-01-06
dot icon15/01/2020
Cessation of Cismas Mircea as a person with significant control on 2020-01-06
dot icon15/01/2020
Appointment of Mr Ian Thompson as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Cismas Mircea as a director on 2020-01-06
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Registered office address changed from 32 Gateacre Walk Manchester M23 9BA United Kingdom to 300 Stag Lane London NW9 0EG on 2019-07-09
dot icon09/07/2019
Cessation of Joseph Alan Beaman as a person with significant control on 2019-07-01
dot icon09/07/2019
Notification of Cismas Mircea as a person with significant control on 2019-07-01
dot icon09/07/2019
Termination of appointment of Joseph Alan Beaman as a director on 2019-07-01
dot icon09/07/2019
Appointment of Mr Cismas Mircea as a director on 2019-07-01
dot icon28/01/2019
Cessation of Russell John Thomas as a person with significant control on 2019-01-18
dot icon28/01/2019
Notification of Joseph Alan Beaman as a person with significant control on 2019-01-18
dot icon28/01/2019
Registered office address changed from 130 Quilter Road Basingstoke RG22 4HB United Kingdom to 32 Gateacre Walk Manchester M23 9BA on 2019-01-28
dot icon28/01/2019
Termination of appointment of Russell John Thomas as a director on 2019-01-18
dot icon28/01/2019
Appointment of Mr Joseph Alan Beaman as a director on 2019-01-18
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 130 Quilter Road Basingstoke RG22 4HB on 2018-08-14
dot icon14/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-06
dot icon14/08/2018
Appointment of Mr Russell John Thomas as a director on 2018-08-06
dot icon14/08/2018
Notification of Russell John Thomas as a person with significant control on 2018-08-06
dot icon14/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-06
dot icon03/07/2018
Registered office address changed from 73 Rother Crescent Crawley RH11 8DA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Cessation of Ferenc Kocsan as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Ferenc Kocsan as a director on 2018-04-05
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon02/03/2018
Appointment of Mr Ferenc Kocsan as a director on 2018-02-20
dot icon02/03/2018
Registered office address changed from Flat 1a 140-148 Manningham Lane Bradford BD8 7JJ United Kingdom to 73 Rother Crescent Crawley RH11 8DA on 2018-03-02
dot icon02/03/2018
Termination of appointment of Mateusz Citkowski as a director on 2018-02-20
dot icon02/03/2018
Cessation of David Smith as a person with significant control on 2017-03-15
dot icon02/03/2018
Notification of Ferenc Kocsan as a person with significant control on 2018-02-20
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-13
dot icon21/06/2017
Appointment of Mateusz Citkowski as a director on 2017-06-13
dot icon21/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1a 140-148 Manningham Lane Bradford BD8 7JJ on 2017-06-21
dot icon22/05/2017
Appointment of Mr Terence Dunne as a director on 2017-05-17
dot icon22/05/2017
Termination of appointment of Darryn Parker as a director on 2017-05-17
dot icon22/05/2017
Registered office address changed from 11 Ashbourne Road Eccles Manchester M30 0HW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-22
dot icon05/04/2017
Termination of appointment of Terence Dunne as a director on 2017-03-30
dot icon05/04/2017
Appointment of Darryn Parker as a director on 2017-03-30
dot icon05/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Ashbourne Road Eccles Manchester M30 0HW on 2017-04-05
dot icon29/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon29/03/2017
Termination of appointment of David Smith as a director on 2017-03-15
dot icon29/03/2017
Registered office address changed from 11 Denbigh Place Lutterworth LE17 4NX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-29
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/08/2016
Registered office address changed from 31 Chiswick Drive Radcliffe Manchester M26 3XB United Kingdom to 11 Denbigh Place Lutterworth LE17 4NX on 2016-08-01
dot icon01/08/2016
Termination of appointment of Ian Holt as a director on 2016-07-25
dot icon01/08/2016
Appointment of Mr David Smith as a director on 2016-07-25
dot icon12/05/2016
Registered office address changed from 5 Orchard Lane Bilbrook Wolverhampton WV8 1NE United Kingdom to 31 Chiswick Drive Radcliffe Manchester M26 3XB on 2016-05-12
dot icon12/05/2016
Appointment of Ian Holt as a director on 2016-05-04
dot icon12/05/2016
Termination of appointment of Ronald Stephen Garrett as a director on 2016-05-04
dot icon24/03/2016
Registered office address changed from 63 Saunders Avenue Bishopsdown Salisbury SP1 3PG United Kingdom to 5 Orchard Lane Bilbrook Wolverhampton WV8 1NE on 2016-03-24
dot icon24/03/2016
Termination of appointment of Victor Mantey as a director on 2016-03-18
dot icon24/03/2016
Appointment of Mr Ronald Stephen Garrett as a director on 2016-03-18
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon20/04/2015
Termination of appointment of Lee Stacey as a director on 2015-04-13
dot icon20/04/2015
Appointment of Victor Mantey as a director on 2015-04-13
dot icon20/04/2015
Registered office address changed from 15 Bishop Street Sutton in Ashfield NG17 2AP to 63 Saunders Avenue Bishopsdown Salisbury SP1 3PG on 2015-04-20
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/10/2014
Registered office address changed from Flat 7, Unicorn House Unicorn Avenue Coventry CV5 7GJ United Kingdom to 15 Bishop Street Sutton in Ashfield NG17 2AP on 2014-10-15
dot icon15/10/2014
Termination of appointment of Darrell Burden as a director on 2014-10-10
dot icon15/10/2014
Appointment of Lee Stacey as a director on 2014-10-10
dot icon17/04/2014
Registered office address changed from Flat 7 Unicorn House Unicorn Avenue Coventry CV5 7GJ United Kingdom on 2014-04-17
dot icon16/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-16
dot icon16/04/2014
Appointment of Darrell Burden as a director
dot icon16/04/2014
Termination of appointment of Terence Dunne as a director
dot icon21/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
09/06/2020 - 18/09/2020
5438

Persons with Significant Control

12
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 CHEDDLETON TRANSPORT LTD

CHEDDLETON TRANSPORT LTD is an(a) Dissolved company incorporated on 21/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEDDLETON TRANSPORT LTD?

toggle

CHEDDLETON TRANSPORT LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 04/04/2023.

Where is CHEDDLETON TRANSPORT LTD located?

toggle

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

What does CHEDDLETON TRANSPORT LTD do?

toggle

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

How many employees does CHEDDLETON TRANSPORT LTD have?

toggle

CHEDDLETON TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for CHEDDLETON TRANSPORT LTD?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.