PURSTON TRANSPORT LTD
Overview
| Company Name | PURSTON TRANSPORT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08947770 |
| 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 PURSTON TRANSPORT LTD?
- Freight transport by road (49410) / Transportation and storage
Where is PURSTON 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 PURSTON TRANSPORT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PURSTON TRANSPORT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 07, 2023 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 Jan 03, 2023 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Jan 03, 2023 | 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 Jan 03, 2023 | 1 pages | AD01 | ||
Registered office address changed from 18 Leyton Drive Bury BL9 9SL United Kingdom to 191 Washington Street Bradford BD8 9QP on Jul 13, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Jun 29, 2022 | 2 pages | PSC01 | ||
Cessation of Ian David Forshaw as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian David Forshaw as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from 14 Farm Walk Mosborough Sheffield S20 5BE England to 18 Leyton Drive Bury BL9 9SL on Oct 26, 2020 | 1 pages | AD01 | ||
Notification of Ian Forshaw as a person with significant control on Oct 05, 2020 | 2 pages | PSC01 | ||
Cessation of Keith Radford as a person with significant control on Oct 05, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Ian David Forshaw as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Keith Radford as a director on Oct 05, 2020 | 1 pages | TM01 | ||
Registered office address changed from 4 Dell Close London E15 3NU United Kingdom to 14 Farm Walk Mosborough Sheffield S20 5BE on Jun 19, 2020 | 1 pages | AD01 | ||
Notification of Keith Radford as a person with significant control on Jun 01, 2020 | 2 pages | PSC01 | ||
Cessation of Valentim De Jesus as a person with significant control on Jun 01, 2020 | 1 pages | PSC07 | ||
Who are the officers of PURSTON 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 | |||||
| COLEMAN, Christopher Peter | Director | RM12 6QX Hornchurch 146a High Street England | England | British | 248539290001 | |||||
| CONNOLLY, Jake | Director | SK3 8SB Stockport 134a Bramhall Lane United Kingdom | United Kingdom | British | 251728670001 | |||||
| DE JESUS, Valentim | Director | E15 3NU London 4 Dell Close United Kingdom | United Kingdom | Portuguese | 260408900001 | |||||
| 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 | |||||
| FORSHAW, Ian David | Director | BL9 9SL Bury 18 Leyton Drive United Kingdom | United Kingdom | British | 177020780001 | |||||
| HARTE, Daniel | Director | East Farm Terrace NE23 1DT Cramlington 1 United Kingdom | United Kingdom | British | 215814630001 | |||||
| HYLTON, Anthony Lewis | Director | CV32 6AQ Leamington Spa 32 Edmondscote Road United Kingdom | England | British | 150860300001 | |||||
| RADFORD, Keith | Director | Mosborough S20 5BE Sheffield 14 Farm Walk England | England | British | 242977150001 | |||||
| SMITH, Steven | Director | Perrysfield Road EN8 0TS Cheshunt 349 United Kingdom | United Kingdom | British | 186755960001 |
Who are the persons with significant control of PURSTON TRANSPORT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Jun 29, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian David Forshaw | Oct 05, 2020 | BL9 9SL Bury 18 Leyton Drive United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Keith Radford | Jun 01, 2020 | Mosborough S20 5BE Sheffield 14 Farm Walk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Valentim De Jesus | Jun 28, 2019 | E15 3NU London 4 Dell Close United Kingdom | Yes |
Nationality: Portuguese Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jake Connolly | Oct 15, 2018 | SK3 8SB Stockport 134a Bramhall Lane United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher Peter Coleman | Jun 15, 2018 | RM12 6QX Hornchurch 146a High Street England | Yes |
Nationality: British Country of Residence: England | |||
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 Anthony Lewis Hylton | Dec 22, 2017 | CV32 6AQ Leamington Spa 32 Edmondscote Road United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Daniel Harte | Sep 30, 2016 | CV32 6AQ Leamington Spa 32 Edmondscote Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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