DOCKLANDS TRANSIT LIMITED

Register to unlock more data on OkredoRegister

DOCKLANDS TRANSIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02212346

Incorporation date

19/01/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire SK3 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon27/03/2012
Application to strike the company off the register
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon08/02/2011
Resolutions
dot icon06/02/2011
Statement of company's objects
dot icon10/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon05/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon13/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon19/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon16/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon08/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon08/06/2009
Secretary appointed michael john vaux
dot icon08/06/2009
Appointment Terminated Secretary alan whitnall
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon04/11/2008
Accounts made up to 2008-04-30
dot icon14/07/2008
Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
dot icon20/01/2008
Return made up to 03/01/08; full list of members
dot icon16/08/2007
Accounts made up to 2007-04-30
dot icon13/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon16/01/2007
Accounts made up to 2006-04-30
dot icon04/01/2007
Return made up to 03/01/07; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon05/01/2006
Return made up to 03/01/06; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon10/08/2005
Accounts made up to 2005-04-30
dot icon01/06/2005
Director's particulars changed
dot icon09/01/2005
Return made up to 03/01/05; full list of members
dot icon22/11/2004
Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA
dot icon14/07/2004
Accounts made up to 2004-04-30
dot icon20/01/2004
Return made up to 03/01/04; full list of members
dot icon01/12/2003
Accounts made up to 2003-04-30
dot icon07/01/2003
Return made up to 03/01/03; full list of members
dot icon05/01/2003
Accounts made up to 2002-04-30
dot icon02/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Secretary resigned
dot icon04/08/2002
Director resigned
dot icon23/01/2002
Return made up to 03/01/02; full list of members
dot icon17/10/2001
Accounts made up to 2001-04-30
dot icon13/05/2001
Director resigned
dot icon16/01/2001
Return made up to 03/01/01; full list of members
dot icon06/12/2000
Accounts made up to 2000-04-30
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon06/08/2000
Director resigned
dot icon13/02/2000
Accounts made up to 1999-04-30
dot icon25/01/2000
Return made up to 03/01/00; full list of members
dot icon25/01/2000
Director's particulars changed
dot icon23/12/1999
Director's particulars changed
dot icon22/02/1999
Return made up to 03/01/99; full list of members
dot icon08/02/1999
Full accounts made up to 1998-04-30
dot icon03/02/1999
Director resigned
dot icon19/01/1999
Director's particulars changed
dot icon20/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon15/04/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon30/03/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-29
dot icon18/01/1998
Return made up to 03/01/98; full list of members
dot icon23/10/1997
New director appointed
dot icon11/10/1997
Registered office changed on 12/10/97 from: thames transit LTD horspath road cowley oxford OX4 2RY
dot icon11/10/1997
New director appointed
dot icon11/10/1997
New director appointed
dot icon11/10/1997
Director resigned
dot icon11/10/1997
New director appointed
dot icon11/10/1997
Director resigned
dot icon11/10/1997
Director resigned
dot icon11/10/1997
New director appointed
dot icon11/10/1997
New director appointed
dot icon11/10/1997
New secretary appointed;new director appointed
dot icon11/10/1997
Secretary resigned;director resigned
dot icon11/10/1997
New secretary appointed;new director appointed
dot icon11/10/1997
Director resigned
dot icon11/10/1997
Director resigned
dot icon11/10/1997
Director resigned
dot icon11/10/1997
New director appointed
dot icon11/10/1997
Secretary resigned
dot icon11/10/1997
Director resigned
dot icon29/07/1997
Memorandum and Articles of Association
dot icon29/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon04/07/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon30/01/1997
Full accounts made up to 1996-03-30
dot icon26/01/1997
Return made up to 03/01/97; no change of members
dot icon26/01/1997
Secretary resigned;director resigned
dot icon26/01/1997
Registered office changed on 27/01/97
dot icon25/01/1997
New secretary appointed
dot icon13/08/1996
Particulars of mortgage/charge
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon18/03/1996
New director appointed
dot icon05/03/1996
Particulars of mortgage/charge
dot icon08/02/1996
Return made up to 03/01/96; full list of members
dot icon14/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1996
Registered office changed on 09/01/96 from: belgrave rd exeter devon EX1 2LB
dot icon13/11/1995
Full accounts made up to 1995-04-01
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
Return made up to 03/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Director's particulars changed
dot icon03/08/1994
Full accounts made up to 1994-04-02
dot icon28/04/1994
Director's particulars changed
dot icon20/01/1994
Return made up to 03/01/94; no change of members
dot icon21/11/1993
Full accounts made up to 1993-03-27
dot icon28/10/1993
Director resigned
dot icon01/10/1993
New director appointed
dot icon21/01/1993
Return made up to 03/01/93; full list of members
dot icon21/01/1993
Secretary's particulars changed
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon23/08/1992
Secretary's particulars changed;secretary resigned
dot icon25/04/1992
Secretary's particulars changed
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Return made up to 03/01/92; no change of members
dot icon30/01/1992
New secretary appointed;director resigned
dot icon11/02/1991
Director's particulars changed
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 03/01/91; no change of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon04/02/1990
Full accounts made up to 1989-03-31
dot icon04/02/1990
Return made up to 03/01/90; full list of members
dot icon06/08/1989
Director resigned
dot icon25/05/1989
Particulars of mortgage/charge
dot icon07/03/1989
New director appointed
dot icon26/02/1989
Accounts made up to 1988-03-31
dot icon26/02/1989
Resolutions
dot icon26/02/1989
Return made up to 14/11/88; full list of members
dot icon03/10/1988
Certificate of change of name
dot icon24/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1988
Resolutions
dot icon19/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Brian John
Director
01/08/2000 - 03/07/2002
84
Stoggell, Martin Herbert
Director
15/08/1997 - 22/11/2002
15
Vaux, Michael John
Secretary
29/05/2009 - Present
75
Cox, Anthony Geoffrey
Director
22/07/1997 - 15/08/1997
54
Hinkley, William Barry
Director
30/11/1998 - 25/07/2000
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCKLANDS TRANSIT LIMITED

DOCKLANDS TRANSIT LIMITED is an(a) Dissolved company incorporated on 19/01/1988 with the registered office located at C/O Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire SK3 0DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOCKLANDS TRANSIT LIMITED?

toggle

DOCKLANDS TRANSIT LIMITED is currently Dissolved. It was registered on 19/01/1988 and dissolved on 23/07/2012.

Where is DOCKLANDS TRANSIT LIMITED located?

toggle

DOCKLANDS TRANSIT LIMITED is registered at C/O Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire SK3 0DU.

What does DOCKLANDS TRANSIT LIMITED do?

toggle

DOCKLANDS TRANSIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOCKLANDS TRANSIT LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.