Company NameAnglian Transport Services Limited
Company StatusDissolved
Company Number07406426
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Jody Bennett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2018(8 years, 2 months after company formation)
Appointment Duration1 year (closed 17 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address98 Gravel Hill Way
Harwich
Essex
CO12 4XN
Director NameMiss Gemma Seaman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98 Gravel Hill Way
Harwich
Essex
CO12 4XN
Director NameMe Karl Paul Eastwell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(7 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98 Gravel Hill Way
Harwich
Essex
CO12 4XN
Director NameMr Kevin Peter Eastwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2018(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Gravel Hill Way
Harwich
Essex
CO12 4XN

Location

Registered Address98 Gravel Hill Way
Harwich
Essex
CO12 4XN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich

Shareholders

100 at £1Gemma Seaman & Karl Eastwell
100.00%
Ordinary

Financials

Year2014
Turnover£56,934
Gross Profit£46,670
Net Worth-£11,166
Cash£1,648
Current Liabilities£18,256

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
19 September 2019Application to strike the company off the register (3 pages)
4 May 2019Termination of appointment of Kevin Peter Eastwell as a director on 22 April 2019 (1 page)
4 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 December 2018Notification of Jody Bennett as a person with significant control on 23 December 2018 (2 pages)
15 December 2018Appointment of Miss Jody Bennett as a director on 15 December 2018 (2 pages)
15 December 2018Appointment of Mr Kevin Peter Eastwell as a director on 15 December 2018 (2 pages)
15 December 2018Termination of appointment of Karl Paul Eastwell as a director on 15 December 2018 (1 page)
15 December 2018Cessation of Karl Paul Eastwell as a person with significant control on 15 December 2018 (1 page)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
5 September 2018Notification of Karl Paul Eastwell as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Appointment of Mr Karl Paul Eastwell as a director on 11 July 2018 (2 pages)
11 July 2018Cessation of Gemma Seaman as a person with significant control on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Gemma Seaman as a director on 11 July 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (15 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (15 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
17 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
17 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Director's details changed for Miss Gemma Seaman on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from 98 Gravel Hill Way Harwich Essex CO12 4XN England to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Registered office address changed from C/O Chase Accountants Ltd Unit 1 Quadrangle Centre the Drift, Nacton Road Ipswich IP3 9QR to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Chase Accountants Ltd Unit 1 Quadrangle Centre the Drift, Nacton Road Ipswich IP3 9QR to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 98 Gravel Hill Way Harwich Essex CO12 4XN England to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page)
5 November 2014Director's details changed for Miss Gemma Seaman on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from 98 Gravel Hill Way Harwich Essex CO12 4XN England to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page)
5 November 2014Director's details changed for Miss Gemma Seaman on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from C/O Chase Accountants Ltd Unit 1 Quadrangle Centre the Drift, Nacton Road Ipswich IP3 9QR to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page)
1 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
18 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
25 October 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
3 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
3 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Unit 14 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 14 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 14 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL England on 2 December 2011 (1 page)
4 April 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
4 April 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
13 October 2010Incorporation (22 pages)
13 October 2010Incorporation (22 pages)