Company NameMTR Transport Limited
Company StatusDissolved
Company Number07192214
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mark Timothy Rumsby
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a High Road
Benfleet
Essex
SS7 5LN
Secretary NameCheryl Rumsby
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStar House 95 High Road
Benfleet
Essex
SS7 5LN

Location

Registered Address81a High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

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

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Secretary's details changed for Cheryl Rumsby on 17 March 2012 (1 page)
12 June 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(3 pages)
12 June 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 12 June 2012 (1 page)
12 June 2012Secretary's details changed for Cheryl Rumsby on 17 March 2012 (1 page)
12 June 2012Director's details changed for Mark Timothy Rumsby on 17 March 2012 (2 pages)
12 June 2012Director's details changed for Mark Timothy Rumsby on 17 March 2012 (2 pages)
12 June 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(3 pages)
12 June 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 12 June 2012 (1 page)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)