Company NameL.A.P. Transport Limited
Company StatusDissolved
Company Number04994469
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLee Alan Parrish
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address309 Dagenham Park Drive
Harold Hill
Romford
Essex
RM3 9ED
Secretary NameTracey Parrish
NationalityBritish
StatusClosed
Appointed09 March 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 10 March 2009)
RoleCompany Director
Correspondence AddressChurch Farm
Church Lane Marks Tey
Colchester
Essex
CO6 1LW
Secretary NameClaire Elizabeth Holmes
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address309 Dagenham Park Drive
Harold Hill
Romford
Essex
RM3 9ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Flr, Boundary Hse
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£11,557
Cash£3,067
Current Liabilities£5,917

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
2 March 2007Return made up to 15/12/06; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2006Return made up to 15/12/05; full list of members (6 pages)
12 April 2005Return made up to 15/12/04; full list of members (6 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)