Company NameSTED Transport Ltd
Company StatusDissolved
Company Number04823359
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Gott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleSecretary
Correspondence Address21 East Park View
Leeds
LS9 9LD
Director NameDawn Ward
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleSecretary
Correspondence Address21 East Park View
Leeds
LS9 9LD
Secretary NameDawn Ward
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleSecretary
Correspondence Address21 East Park View
Leeds
LS9 9LD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address48 Spibey Lane
Rothwell
Yorkshire
LS26 0NW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£30,271
Gross Profit£30,271
Net Worth-£622
Cash£9,121
Current Liabilities£2,878

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 August 2006Return made up to 07/07/06; full list of members (7 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 September 2005Return made up to 07/07/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
8 November 2004Registered office changed on 08/11/04 from: 21 east park view leeds LS9 9LD (1 page)
14 October 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 21 east park view east end park leeds LS9 9LD (1 page)
19 September 2003Ad 07/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 August 2003Registered office changed on 28/08/03 from: the fishersgate centre, 4 fishergate, york north yorkshire YO10 4FB (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)