Company NameP A Transport Services Ltd
Company StatusDissolved
Company Number03582389
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NamePatricia Antionette Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Whitton Walk
Bow
London
E3 2AG
Secretary NameDavid Allan Marshall
NationalityBritish
StatusClosed
Appointed18 June 2002(4 years after company formation)
Appointment Duration1 year, 8 months (closed 09 March 2004)
RoleAccountant
Correspondence Address95 Foxglove Road
The Ockendons
Thurrock
Essex
RM15 6EU
Secretary NameJames Williams
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Gravel Close
Chigwell
Essex London
IG7 6BZ
Secretary NameSamantha Maleena White
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2002)
RoleWelfare Teacher
Correspondence AddressSchool House
Walton Road
Stratford
London
E15
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address95 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon

Financials

Year2014
Turnover£63,694
Gross Profit£63,694
Net Worth£7,608
Cash£6,569
Current Liabilities£3,180

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
3 July 2002Registered office changed on 03/07/02 from: 75 foxglove road south ockendon essex RM15 6EU (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Return made up to 17/06/00; full list of members (6 pages)
19 July 2000Amended accounts made up to 30 June 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Registered office changed on 21/04/00 from: 173A hoe street walthamstow london E17 3AL (1 page)
1 July 1999Return made up to 17/06/99; full list of members (6 pages)
10 August 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
17 June 1998Incorporation (17 pages)