PITBOROUGH TRUSTED LTD
Overview
| Company Name | PITBOROUGH TRUSTED LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09562597 |
| 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 PITBOROUGH TRUSTED LTD?
- Licensed carriers (53201) / Transportation and storage
Where is PITBOROUGH TRUSTED LTD located?
| Registered Office Address | 191 Washington Street BD8 9QP Bradford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PITBOROUGH TRUSTED LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for PITBOROUGH TRUSTED LTD?
| 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 | 1 pages | DS01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Registered office address changed from 10B Winthorpe Road Newark NG24 2AB United Kingdom to 191 Washington Street Bradford BD8 9QP on Jun 19, 2020 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Jun 19, 2020 | 2 pages | PSC01 | ||
Cessation of James Dellar as a person with significant control on Jun 19, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of James Dellar as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 24 York Close Clayton Le Moors Accrington BB5 5RB United Kingdom to 10B Winthorpe Road Newark NG24 2AB on Feb 14, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Notification of James Dellar as a person with significant control on Feb 04, 2020 | 2 pages | PSC01 | ||
Cessation of Leon James Bancroft as a person with significant control on Feb 04, 2020 | 1 pages | PSC07 | ||
Appointment of Mr James Dellar as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Leon James Bancroft as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2019 with updates | 5 pages | CS01 | ||
Cessation of Spencer Evans as a person with significant control on Apr 18, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Spencer Evans as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Registered office address changed from 12 Tuberville Street Cardiff CF34 0LP United Kingdom to 24 York Close Clayton Le Moors Accrington BB5 5RB on May 08, 2019 | 1 pages | AD01 | ||
Notification of Leon James Bancroft as a person with significant control on Apr 18, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Leon James Bancroft as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Registered office address changed from 29 Rosedale Avenue Banbury OX16 1FJ England to 12 Tuberville Street Cardiff CF34 0LP on Dec 11, 2018 | 1 pages | AD01 | ||
Cessation of Nicolae Bogdan Bobeiu as a person with significant control on Dec 03, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Nicolae Bogdan Bobeiu as a director on Dec 03, 2018 | 1 pages | TM01 | ||
Who are the officers of PITBOROUGH TRUSTED LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed, Dr | Director | BD8 9QP Bradford 191 Washington Street United Kingdom | United Kingdom | British | Director | 262113970001 | ||||
| BANCROFT, Leon James | Director | Clayton Le Moors BB5 5RB Accrington 24 York Close United Kingdom | United Kingdom | British | Class 2 Driver | 247363660001 | ||||
| BOBEIU, Nicolae Bogdan | Director | OX16 1FJ Banbury 29 Rosedale Avenue England | England | Romanian | Company Director | 248863990001 | ||||
| CLAUDIU, Iorgu Mihai | Director | S64 9RD Mexborough 15 Spencer Street England | England | Romanian | Leased Courier | 235962720001 | ||||
| DELLAR, James | Director | NG24 2AB Newark 10b Winthorpe Road United Kingdom | United Kingdom | British | Director | 267164740001 | ||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
| EVANS, Spencer | Director | CF34 0LP Cardiff 12 Tuberville Street United Kingdom | United Kingdom | British | Leased Courier | 253334460001 | ||||
| SEN, Natalie Lisa | Director | L3 4DX Liverpool 53 The Anchorage United Kingdom | United Kingdom | British | Leased Courier | 244509420001 | ||||
| SOLTAN, Elsayed | Director | Little Court Roxborough Avenue HA1 3BX Harrow 7 United Kingdom | England | Dutch | Leased Courier | 198008020002 |
Who are the persons with significant control of PITBOROUGH TRUSTED LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Mohammed Ayyaz | Jun 19, 2020 | BD8 9QP Bradford 191 Washington Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Dellar | Feb 04, 2020 | NG24 2AB Newark 10b Winthorpe Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Leon James Bancroft | Apr 18, 2019 | Clayton Le Moors BB5 5RB Accrington 24 York Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Spencer Evans | Dec 03, 2018 | CF34 0LP Cardiff 12 Tuberville Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nicolae Bogdan Bobeiu | Jul 04, 2018 | OX16 1FJ Banbury 29 Rosedale Avenue England | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mrs Natalie Lisa Sen | Mar 13, 2018 | L3 4DX Liverpool 53 The Anchorage United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Iorgu Mihai Claudiu | Jul 18, 2017 | S64 9RD Mexborough 15 Spencer Street England | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mr Terence Dunne | Mar 15, 2017 | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | 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