CHEMICAL TRANSPORT LIMITED
Overview
| Company Name | CHEMICAL TRANSPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00711860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEMICAL TRANSPORT LIMITED?
- (6312) /
Where is CHEMICAL TRANSPORT LIMITED located?
| Registered Office Address | Aquarius House 6 Mid Point Business Park Thornbury BD3 7AY Bradford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEMICAL TRANSPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CHEMICAL TRANSPORT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Aug 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Donna Rothwell as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on Aug 04, 2010 | 2 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||||||
Who are the officers of CHEMICAL TRANSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 |
| 76579530001 | ||||||||||
| JEUSSE, Christophe | Director | Rue Rene Cassin 69 140 Rillieux La Pape 30 France | France | French | 139023170001 | |||||||||
| LEIGHTON, Paul Stuart | Director | Manor House Flockton WF4 4AN Wakefield 53 West Yorkshire England | Britain | British | 139908430001 | |||||||||
| KOTA, Navnit | Secretary | 56 Elm Drive North Harrow HA2 7BY Harrow Middlesex | British | 15461160001 | ||||||||||
| ROTHWELL, Donna Louise | Secretary | Foster Park Grove Denholme BD13 4BQ Bradford 9 West Yorkshire England | British | 140242840001 | ||||||||||
| SIMPSON, Norman | Secretary | Moorhills 4 Queens Gardens LS29 9QN Ilkley West Yorkshire | British | 39862690002 | ||||||||||
| SMITH, Stephen Brian | Secretary | 6 Alder Carr Baildon BD17 5TE Shipley West Yorkshire | British | 31724490001 | ||||||||||
| BOTTING, Geoffrey Charles | Director | 35 Parklands Ben Rhydding LS29 8QF Ilkley West Yorkshire | England | British | 1950230001 | |||||||||
| GABRIEL, Earl John | Director | 1 Teynham Court N12 8AU London | British | 10257290001 | ||||||||||
| MCKENZIE, John Joseph | Director | 12 Hollingwood Gate LS29 9PP Ilkley West Yorkshire | United Kingdom | British | 145772450001 | |||||||||
| MORLEY, Christopher John | Director | Foster Park Grove Denholme BD13 4BQ Bradford 9 West Yorkshire | England | British | 75034020003 | |||||||||
| PHILLPOTTS, John Nicholas | Director | 9 Grove Road Menston LS29 6JD Ilkley West Yorkshire | England | British | 1752030001 | |||||||||
| SAMUEL, John Andrew Walter | Director | High Belford Dallowgill HG4 3RQ Ripon North Yorkshire | British | 4302010001 | ||||||||||
| SOANE, Gerald Damien | Director | 15 Buckingham Way SM6 9LU Wallington Surrey | British | 15461170001 | ||||||||||
| TAYLOR, Timothy Rupert | Director | Summersgill Square Horsforth LS18 4RG Leeds 11 West Yorkshire | United Kingdom | British | 137813560001 | |||||||||
| WALMSLEY, David Ian | Director | 1 Walton Park Pannal HG3 1EJ Harrogate North Yorkshire | British | 1793940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0