DORSINGTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

DORSINGTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09333178

Incorporation date

27/11/2014

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 28/11/2014)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
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 Dr 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 icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon23/11/2022
Application to strike the company off the register
dot icon22/07/2022
Registered office address changed from 8 Davenport Avenue Manchester M26 4HS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-22
dot icon22/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon22/07/2022
Cessation of Stephen Wall as a person with significant control on 2022-06-29
dot icon22/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon22/07/2022
Termination of appointment of Stephen Wall as a director on 2022-06-29
dot icon21/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/03/2021
Registered office address changed from Flat 1 Vivien Court Croydon CR0 6QQ United Kingdom to 8 Davenport Avenue Manchester M26 4HS on 2021-03-16
dot icon16/03/2021
Notification of Stephen Wall as a person with significant control on 2021-02-16
dot icon16/03/2021
Cessation of Jason Paintsill as a person with significant control on 2021-02-16
dot icon16/03/2021
Appointment of Mr Stephen Wall as a director on 2021-02-16
dot icon16/03/2021
Termination of appointment of Jason Paintsill as a director on 2021-02-16
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon21/10/2020
Registered office address changed from 1 Ashton Street Rochdale OL11 3RT United Kingdom to Flat 1 Vivien Court Croydon CR0 6QQ on 2020-10-21
dot icon21/10/2020
Notification of Jason Paintsill as a person with significant control on 2020-09-30
dot icon21/10/2020
Cessation of Constantin Gheorghe as a person with significant control on 2020-09-30
dot icon21/10/2020
Appointment of Mr Jason Paintsill as a director on 2020-09-30
dot icon21/10/2020
Termination of appointment of Constantin Gheorghe as a director on 2020-09-30
dot icon18/06/2020
Micro company accounts made up to 2019-11-30
dot icon14/05/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 1 Ashton Street Rochdale OL11 3RT on 2020-05-14
dot icon14/05/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-04-28
dot icon14/05/2020
Notification of Constantin Gheorghe as a person with significant control on 2020-04-28
dot icon14/05/2020
Appointment of Mr Constantin Gheorghe as a director on 2020-04-28
dot icon14/05/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-04-28
dot icon14/01/2020
Registered office address changed from 7 Oxford Terrace Gloucester GL1 3NT United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-01-14
dot icon14/01/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-01-14
dot icon14/01/2020
Cessation of Claude Buzatu as a person with significant control on 2020-01-14
dot icon14/01/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of Claude Buzatu as a director on 2020-01-14
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon10/10/2019
Registered office address changed from 7 Longmoor Road Basingstoke RG21 8XA England to 7 Oxford Terrace Gloucester GL1 3NT on 2019-10-10
dot icon10/10/2019
Notification of Claude Buzatu as a person with significant control on 2019-09-20
dot icon10/10/2019
Cessation of Lukasz Borski as a person with significant control on 2019-09-20
dot icon10/10/2019
Appointment of Mr Claude Buzatu as a director on 2019-09-20
dot icon10/10/2019
Termination of appointment of Lukasz Borski as a director on 2019-09-20
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/06/2019
Notification of Lukasz Borski as a person with significant control on 2019-05-20
dot icon11/06/2019
Registered office address changed from 40 Petworth Way Hornchurch RM12 4LR England to 7 Longmoor Road Basingstoke RG21 8XA on 2019-06-11
dot icon11/06/2019
Appointment of Mr Lukasz Borski as a director on 2019-05-20
dot icon11/06/2019
Cessation of Mason Chandler as a person with significant control on 2019-05-20
dot icon11/06/2019
Termination of appointment of Mason Chandler as a director on 2019-05-20
dot icon27/12/2018
Registered office address changed from 3 New Vine Street Hulme Manchester M15 5nd United Kingdom to 40 Petworth Way Hornchurch RM12 4LR on 2018-12-27
dot icon27/12/2018
Appointment of Mr Mason Chandler as a director on 2018-12-17
dot icon27/12/2018
Termination of appointment of Joel Melvin Blair as a director on 2018-12-17
dot icon27/12/2018
Cessation of Joel Melvin Blair as a person with significant control on 2018-12-17
dot icon27/12/2018
Notification of Mason Chandler as a person with significant control on 2018-12-17
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon06/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 New Vine Street Hulme Manchester M15 5nd on 2018-08-06
dot icon06/08/2018
Notification of Joel Melvin Blair as a person with significant control on 2018-07-26
dot icon06/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-26
dot icon06/08/2018
Appointment of Mr Joel Melvin Blair as a director on 2018-07-26
dot icon06/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-26
dot icon18/07/2018
Micro company accounts made up to 2017-11-30
dot icon02/07/2018
Registered office address changed from 18 Warner Close Harlington Hayes UB3 5LG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-02
dot icon02/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/07/2018
Termination of appointment of Elvir Rastoder as a director on 2018-04-05
dot icon02/07/2018
Cessation of Elvir Rastoder as a person with significant control on 2018-04-05
dot icon09/02/2018
Withdraw the company strike off application
dot icon09/02/2018
Notification of Elvir Rastoder as a person with significant control on 2017-12-14
dot icon09/02/2018
Termination of appointment of Florin Ursa as a director on 2017-12-14
dot icon09/02/2018
Cessation of Florin Ursa as a person with significant control on 2017-12-14
dot icon09/02/2018
Registered office address changed from 64 Commercial Street Barnsley S70 4PA United Kingdom to 18 Warner Close Harlington Hayes UB3 5LG on 2018-02-09
dot icon09/02/2018
Appointment of Mr Elvir Rastoder as a director on 2017-12-14
dot icon16/01/2018
First Gazette notice for voluntary strike-off
dot icon05/01/2018
Application to strike the company off the register
dot icon13/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon01/09/2017
Cessation of Luke Mckenna as a person with significant control on 2017-04-05
dot icon01/09/2017
Notification of Florin Ursa as a person with significant control on 2017-07-23
dot icon01/09/2017
Appointment of Mr Florin Ursa as a director on 2017-07-23
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon03/08/2017
Termination of appointment of Florin Ursa as a director on 2017-07-22
dot icon09/05/2017
Appointment of Florin Ursa as a director on 2017-04-28
dot icon09/05/2017
Termination of appointment of Luke Mckenna as a director on 2017-04-05
dot icon09/05/2017
Registered office address changed from 14 Whitedale Road Calverton Nottingham NG14 6RQ United Kingdom to 64 Commercial Street Barnsley S70 4PA on 2017-05-09
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon01/07/2016
Micro company accounts made up to 2015-11-30
dot icon03/06/2016
Termination of appointment of Sai-Hym Lee as a director on 2016-05-27
dot icon03/06/2016
Appointment of Luke Mckenna as a director on 2016-05-27
dot icon03/06/2016
Registered office address changed from 18 Gladeside Close Walsall WS4 1TQ United Kingdom to 14 Whitedale Road Calverton Nottingham NG14 6RQ on 2016-06-03
dot icon01/04/2016
Registered office address changed from 60 Morris Crescent Boldon Colliery NE35 9DY to 18 Gladeside Close Walsall WS4 1TQ on 2016-04-01
dot icon01/04/2016
Termination of appointment of Shaun Saunders as a director on 2016-03-24
dot icon01/04/2016
Appointment of Sai-Hym Lee as a director on 2016-03-24
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon07/12/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 60 Morris Crescent Boldon Colliery NE35 9DY on 2015-12-07
dot icon04/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-19
dot icon04/12/2015
Appointment of Shaun Saunders as a director on 2015-11-19
dot icon28/11/2014
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
29/11/2021
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
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
14/01/2020 - 28/04/2020
5438

Persons with Significant Control

14
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 DORSINGTON TRANSPORT LTD

DORSINGTON TRANSPORT LTD is an(a) Dissolved company incorporated on 27/11/2014 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 DORSINGTON TRANSPORT LTD?

toggle

DORSINGTON TRANSPORT LTD is currently Dissolved. It was registered on 27/11/2014 and dissolved on 20/02/2023.

Where is DORSINGTON TRANSPORT LTD located?

toggle

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

What does DORSINGTON TRANSPORT LTD do?

toggle

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

How many employees does DORSINGTON TRANSPORT LTD have?

toggle

DORSINGTON TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for DORSINGTON TRANSPORT LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.