KERESFORTH TRANSPORT LTD
Overview
| Company Name | KERESFORTH TRANSPORT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08947521 |
| 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 KERESFORTH TRANSPORT LTD?
- Freight transport by road (49410) / Transportation and storage
Where is KERESFORTH TRANSPORT LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KERESFORTH TRANSPORT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for KERESFORTH TRANSPORT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 17, 2022 with updates | 5 pages | CS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 23, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 23, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 16, 2022 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from 11 Kirkeby Close Milton Keynes MK14 6TA United Kingdom to 191 Washington Street Bradford BD8 9QP on Mar 25, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Mar 16, 2022 | 2 pages | PSC01 | ||
Cessation of Thomas Clark as a person with significant control on Mar 16, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thomas Clark as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from 62 Goodnestone Road Sittingbourne ME10 3AQ United Kingdom to 11 Kirkeby Close Milton Keynes MK14 6TA on Sep 09, 2020 | 1 pages | AD01 | ||
Notification of Thomas Clark as a person with significant control on Aug 24, 2020 | 2 pages | PSC01 | ||
Cessation of Grant Taylor as a person with significant control on Aug 24, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Thomas Clark as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Grant Taylor as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Registered office address changed from 52 Goodnestone Road Sittingbourne ME10 3AQ United Kingdom to 62 Goodnestone Road Sittingbourne ME10 3AQ on Feb 17, 2020 | 1 pages | AD01 | ||
Registered office address changed from 51 Devon Road Barking IG11 7QX United Kingdom to 52 Goodnestone Road Sittingbourne ME10 3AQ on Feb 03, 2020 | 1 pages | AD01 | ||
Who are the officers of KERESFORTH TRANSPORT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| BELIS, David | Director | BN2 4TB Brighton 21 The Crescent England | England | Slovak | 243239150001 | |||||
| BUSUTTIL, Mario | Director | St Margarets Court High Halstow ME3 8SY Rochester 1 United Kingdom | England | British | 188822720002 | |||||
| CANN, Kayleigh | Director | Cotehele Avenue PL2 1LX Keyham 101 Plymouth United Kingdom | United Kingdom | British | 198729710001 | |||||
| CLARK, David | Director | Broadbridge Heath RH12 3NG Horsham 31 St. Johns Crescent England | England | British | 258153560001 | |||||
| CLARK, Thomas | Director | MK14 6TA Milton Keynes 11 Kirkeby Close United Kingdom | United Kingdom | British | 274005790001 | |||||
| COMER, Bobbie | Director | EN7 5QB Cheshunt 11 Wolsey Avenue Hertfordshire United Kingdom | United Kingdom | British | 188919940003 | |||||
| DEWHIRST, Jason Lee | Director | Millgate Lane M20 2SD Manchester 21 St James Court England | England | British | 200089040001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | England | British | 247922090001 | |||||
| FORD, Darren | Director | Muirkirk KA18 3QD Cumnock 19 Small Burn Drive United Kingdom | United Kingdom | British | 249407700001 | |||||
| HALES, John | Director | IG11 7QX Barking 51 Devon Road United Kingdom | United Kingdom | British | 260752270001 | |||||
| HARRIS, Daniel | Director | Morchard Bishop EX17 6NW Crediton Fountain Head United Kingdom | England | British | 215511740001 | |||||
| JAMES, Glenn | Director | Bramley Avenue WR2 6DG Worcester 7 United Kingdom | United Kingdom | British | 198367780001 | |||||
| KRISCIUNAS, Aivaras | Director | Vigmore Drive PE2 8UZ Peterborough 12 United Kingdom | England | Lithuanian | 195814840002 | |||||
| TAYLOR, Grant | Director | ME10 3AQ Sittingbourne 52 Goodnestone Road United Kingdom | United Kingdom | British | 266725290001 |
Who are the persons with significant control of KERESFORTH TRANSPORT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Mar 16, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Thomas Clark | Aug 24, 2020 | MK14 6TA Milton Keynes 11 Kirkeby Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Grant Taylor | Jan 23, 2020 | ME10 3AQ Sittingbourne 52 Goodnestone Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Hales | Jul 08, 2019 | IG11 7QX Barking 51 Devon Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Clark | Apr 17, 2019 | Broadbridge Heath RH12 3NG Horsham 31 St. Johns Crescent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bobbie Comer | Oct 15, 2018 | EN7 5QB Cheshunt 11 Wolsey Avenue Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Darren Ford | Aug 06, 2018 | Muirkirk KA18 3QD Cumnock 19 Small Burn Drive United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Belis | Feb 13, 2018 | BN2 4TB Brighton 21 The Crescent England | Yes |
Nationality: Slovak Country of Residence: England | |||
Natures of Control
| |||
| Mr Jason Lee Dewhirst | Jul 07, 2017 | Millgate Lane M20 2SD Manchester 21 St James Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Daniel Harris | Sep 27, 2016 | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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