Company NameNb Trans Ltd
Company StatusDissolved
Company Number06138698
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameNigel Bailey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameSandra Bailey
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed16 July 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2012)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameSandra Bailey
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Swanton Road
Erith
Kent
DA8 1LP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (1 page)
1 June 2012Application to strike the company off the register (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 200
(4 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 200
(4 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 200
(4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Nigel Bailey on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sandra Bailey on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sandra Bailey on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sandra Bailey on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Nigel Bailey on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Nigel Bailey on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 05/03/09; full list of members (4 pages)
26 March 2009Return made up to 05/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / sandra bailey / 01/03/2009 (1 page)
25 March 2009Director's Change of Particulars / sandra bailey / 01/03/2009 / HouseName/Number was: , now: 38; Street was: 58 swanton road, now: hayday road; Area was: , now: canning town; Post Town was: erith, now: london; Region was: kent, now: ; Post Code was: DA8 1LP, now: E16 4AZ; Country was: , now: united kingdom (1 page)
25 March 2009Director's Change of Particulars / nigel bailey / 01/03/2009 / HouseName/Number was: , now: 38; Street was: 58 swanton road, now: hayday road; Area was: , now: canning town; Post Town was: erith, now: london; Region was: kent, now: ; Post Code was: DA8 1LP, now: E16 4AZ; Country was: , now: united kingdom (1 page)
25 March 2009Director's change of particulars / nigel bailey / 01/03/2009 (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 05/03/08; full list of members (4 pages)
6 August 2008Return made up to 05/03/08; full list of members (4 pages)
22 July 2008Secretary appointed rapid business services LIMITED (1 page)
22 July 2008Registered office changed on 22/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
22 July 2008Secretary appointed rapid business services LIMITED (1 page)
22 July 2008Appointment Terminated Secretary sandra bailey (1 page)
22 July 2008Registered office changed on 22/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
22 July 2008Appointment terminated secretary sandra bailey (1 page)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)