Company NameTom Stott Transport & Support Services Limited
Company StatusDissolved
Company Number04887443
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameCarolyn Ann Stott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rowan Walk
Leigh On Sea
Essex
SS9 5PN
Director NameThomas Nevil Adaire Stott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rowan Walk
Leigh On Sea
Essex
SS9 5PN
Secretary NameThomas Nevil Adaire Stott
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rowan Walk
Leigh On Sea
Essex
SS9 5PN
Director NameJonathan David Stott
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Rowan Walk
Leigh On Sea
Essex
SS9 5PN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Carolyn Stott
50.00%
Ordinary
50 at £1Thomas Stott
50.00%
Ordinary

Financials

Year2014
Net Worth£8,121
Cash£11,231
Current Liabilities£4,869

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
3 December 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(5 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(5 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Carolyn Ann Stott on 1 August 2010 (2 pages)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Thomas Nevil Adaire Stott on 1 August 2010 (2 pages)
12 November 2010Director's details changed for Thomas Nevil Adaire Stott on 1 August 2010 (2 pages)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Thomas Nevil Adaire Stott on 1 August 2010 (2 pages)
12 November 2010Director's details changed for Carolyn Ann Stott on 1 August 2010 (2 pages)
12 November 2010Director's details changed for Carolyn Ann Stott on 1 August 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 04/09/07; no change of members (7 pages)
21 September 2007Return made up to 04/09/07; no change of members (7 pages)
17 October 2006Return made up to 04/09/06; full list of members (7 pages)
17 October 2006Return made up to 04/09/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 04/09/05; full list of members (7 pages)
5 October 2005Return made up to 04/09/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Ad 20/07/04--------- £ si 1@1 (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Ad 20/07/04--------- £ si 1@1 (2 pages)
7 October 2004Director resigned (1 page)
4 October 2004Return made up to 04/09/04; full list of members (7 pages)
4 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2003Ad 04/09/03-30/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Ad 04/09/03-30/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
9 October 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Incorporation (16 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (16 pages)