Company NameChart Transport Limited
DirectorsMargaret Johns and Richard Joseph Martin Johns
Company StatusDissolved
Company Number01810197
CategoryPrivate Limited Company
Incorporation Date19 April 1984(40 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Margaret Johns
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address24 Westfield Avenue
Lincoln
Lincolnshire
LN2 4RD
Director NameRichard Joseph Martin Johns
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleShipbroker
Correspondence Address16 Kelvedon Drive
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5LQ
Secretary NameMiss Christine Anne Young
NationalityBritish
StatusCurrent
Appointed01 September 1994(10 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address16 Kelvedon Drive
Rushmere St. Andrew
Ipswich
IP4 5LQ
Director NamePeter Colin Barber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address11 Roy Avenue
Ipswich
Suffolk
IP3 8LN
Director NameMichael David Johns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleCompany Director
Correspondence Address34 Heathfield
Martlesham Heath
Ipswich
Suffolk
IP5 7UB
Director NamePatrick Roper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 May 1993)
RoleWarehousing
Correspondence Address5 Bantoft Terrace
Ipswich
Suffolk
IP3 9ES
Secretary NameWilliam Richard Schaller
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address41 Ann Beaumont Way
Hadleigh
Ipswich
Suffolk
IP7 6SB

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth-£53,706
Cash£520
Current Liabilities£137,479

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 December 2007Dissolved (1 page)
26 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (6 pages)
21 June 2004Liquidators statement of receipts and payments (6 pages)
24 December 2003Liquidators statement of receipts and payments (6 pages)
23 June 2003Liquidators statement of receipts and payments (6 pages)
10 June 2002Registered office changed on 10/06/02 from: unit 6 farthing road ipswich suffolk IP1 5AP (1 page)
30 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2002Appointment of a voluntary liquidator (1 page)
30 May 2002Statement of affairs (11 pages)
15 February 2002Accounts for a small company made up to 30 June 2000 (7 pages)
5 September 2001Director resigned (1 page)
5 September 2001Ad 30/06/01--------- £ si 300@1 (2 pages)
5 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 September 2000Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 2000Registered office changed on 18/08/00 from: 15 gloster road martlesham heath ipswich suffolk.IP5 7RD (1 page)
28 June 2000Return made up to 30/06/00; full list of members (7 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 August 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 July 1997Return made up to 30/06/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)