Company NameR.A. Transport Services Limited
Company StatusDissolved
Company Number04009094
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameBusiness Post (Peterborough) Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameRobert Ambrose
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address191 Casterton Road
Stamford
Lincolnshire
PE9 2YA
Secretary NameNichola Louise Townsend
NationalityBritish
StatusClosed
Appointed09 February 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address191 Casterton Road
Stamford
Lincolnshire
PE9 2YA
Secretary NameSally Patricia Cox
NationalityBritish
StatusResigned
Appointed31 May 2001(11 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address19 Queens Walk
Stamford
Lincolnshire
PE9 2QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBaker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
20 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2009 (3 pages)
20 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2009 (3 pages)
20 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2009 (3 pages)
16 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (5 pages)
16 April 2009Notice of completion of voluntary arrangement (16 pages)
16 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (5 pages)
16 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (5 pages)
16 April 2009Notice of completion of voluntary arrangement (16 pages)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
26 January 2009Return made up to 06/06/08; full list of members (3 pages)
26 January 2009Return made up to 06/06/08; full list of members (3 pages)
25 February 2008Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
25 February 2008Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
25 January 2008Registered office changed on 25/01/08 from: bank chambers 27A market place, market deeping peterborough cambridgeshire PE6 8EA (1 page)
25 January 2008Registered office changed on 25/01/08 from: bank chambers 27A market place, market deeping peterborough cambridgeshire PE6 8EA (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 06/06/06; full list of members (3 pages)
16 June 2006Return made up to 06/06/06; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Return made up to 06/06/05; full list of members (3 pages)
24 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Return made up to 06/06/04; full list of members (6 pages)
5 August 2004Return made up to 06/06/04; full list of members (6 pages)
23 July 2004Ad 01/10/02--------- £ si 99@1 (2 pages)
23 July 2004Ad 01/10/02--------- £ si 99@1 (2 pages)
23 March 2004Particulars of mortgage/charge (9 pages)
23 March 2004Particulars of mortgage/charge (9 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 06/06/03; full list of members (6 pages)
19 June 2003Return made up to 06/06/03; full list of members (6 pages)
4 April 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
23 July 2002Company name changed business post (peterborough) LTD\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed business post (peterborough) LTD\certificate issued on 23/07/02 (2 pages)
21 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
21 July 2002Accounts made up to 30 June 2002 (3 pages)
21 July 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
21 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 July 2002Return made up to 06/06/02; full list of members (6 pages)
6 July 2002Return made up to 06/06/02; full list of members (6 pages)
25 July 2001Full accounts made up to 30 June 2001 (4 pages)
25 July 2001Full accounts made up to 30 June 2001 (4 pages)
13 July 2001Return made up to 06/06/01; full list of members (7 pages)
13 July 2001Return made up to 06/06/01; full list of members (7 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
6 June 2000Incorporation (12 pages)