Company NameSpecialist Transport Services Limited
Company StatusDissolved
Company Number03740362
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank John Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 31 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
Secretary NameBrenda Margaret Duplessis
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
Director NameMary McMurdo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Hawksmoor Green
Hutton
Brentwood
Essex
CM13 1LE
Secretary NameFrank John Taylor
NationalityBritish
StatusResigned
Appointed02 April 1999(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address46 Purfleet Road
Aveley
South Ockendon
Essex
RM15 4DP
Secretary NameBrenda Margaret Duplessis
NationalityBritish
StatusResigned
Appointed02 July 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 1999)
RoleCompany Director
Correspondence Address5 Hawksmoor Green
Hutton
Brentwood
Essex
CM13 1LE
Secretary NamePaul Anderson
NationalityBritish
StatusResigned
Appointed23 August 1999(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Melrose Avenue
Wimbledon
London
SW19 8BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree

Financials

Year2014
Net Worth£60,876

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 May 2008Return made up to 24/03/08; full list of members (6 pages)
15 May 2007Return made up to 24/03/07; full list of members (6 pages)
12 April 2007Accounting reference date shortened from 31/05/07 to 31/08/06 (1 page)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 April 2005Return made up to 24/03/05; full list of members (6 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
18 March 2005Registered office changed on 18/03/05 from: 46 purfleet road aveley south ockendon essex RM15 4DP (1 page)
28 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 May 2004Return made up to 24/03/04; full list of members (6 pages)
29 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
31 March 2003Return made up to 24/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 April 2002Return made up to 24/03/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
17 April 2001Return made up to 24/03/01; full list of members (6 pages)
7 February 2001New secretary appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
12 October 1999Ad 06/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1999Secretary resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 5 hawksmoor green hutton brentwood essex CM13 1LE (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
6 July 1999Particulars of mortgage/charge (7 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: 229 nether street london N3 1NT (1 page)
24 March 1999Incorporation (12 pages)