Company NameBlack Cat Traction Services Limited
Company StatusDissolved
Company Number06538799
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Paul Michael Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressKates Cottage Brickwall Farm
Queen Street, Sible Hedingham
Halstead
Essex
CO9 3RH
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A, 3, King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite A, 3, King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

2 at £1Paul Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£628
Cash£851
Current Liabilities£1,670

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(3 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Secretary's details changed for Mr Kelvin George Butcher on 1 April 2010 (1 page)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Mr Kelvin George Butcher on 1 April 2010 (1 page)
14 April 2011Secretary's details changed for Mr Kelvin George Butcher on 1 April 2010 (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Secretary's details changed for Kelvin George Butcher on 19 March 2010 (1 page)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Paul Michael Smith on 19 March 2010 (2 pages)
6 May 2010Director's details changed for Paul Michael Smith on 19 March 2010 (2 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Kelvin George Butcher on 19 March 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
20 March 2008Appointment Terminated Secretary Sameday Company Services LIMITED (1 page)
20 March 2008Appointment Terminated Director Wildman & Battell LIMITED (1 page)
20 March 2008Director appointed paul michael smith (2 pages)
20 March 2008Secretary appointed kelvin george butcher (2 pages)
20 March 2008Secretary appointed kelvin george butcher (2 pages)
20 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
20 March 2008Director appointed paul michael smith (2 pages)
19 March 2008Incorporation (11 pages)
19 March 2008Incorporation (11 pages)