Company NameInternational Roadtransport & Overseas Contractors Limited
Company StatusDissolved
Company Number05453748
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Dean Warren Gossop
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
HU17 7RA
Secretary NameGrimsby UK Plant (Corporation)
StatusClosed
Appointed29 June 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 22 March 2011)
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
North Humberside
HU17 7RA
Director NameGrimsby UK Transport Limited (Corporation)
StatusClosed
Appointed18 August 2005(3 months after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2011)
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
North Humberside
HU17 7RA
Secretary NameMark Price
NationalityBritish
StatusResigned
Appointed13 October 2005(5 months after company formation)
Appointment Duration1 day (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressCherry Lodge
Malton Road
Cherry Burton
North Humberside
HU17 7RA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrimsby UK Transport Limited (Corporation)
StatusResigned
Appointed29 June 2005(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 August 2005)
Correspondence AddressCherry Lodge
Malton Road Cherry Burton
Beverley
North Humberside
HU17 7RA

Location

Registered AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
17 May 2010Director's details changed for Grimsby Uk Transport Limited on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
17 May 2010Secretary's details changed for Grimsby Uk Plant on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
17 May 2010Secretary's details changed for Grimsby Uk Plant on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Grimsby Uk Transport Limited on 16 May 2010 (2 pages)
25 March 2010Appointment of Dean Gossop as a director (5 pages)
25 March 2010Appointment of Dean Gossop as a director (5 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
17 July 2009Return made up to 16/05/09; full list of members (3 pages)
17 July 2009Return made up to 16/05/09; full list of members (3 pages)
7 April 2009Accounts made up to 31 May 2008 (6 pages)
7 April 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
29 July 2008Accounts made up to 31 May 2007 (6 pages)
17 June 2008Return made up to 16/05/08; full list of members (3 pages)
17 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 July 2007Return made up to 16/05/07; full list of members (2 pages)
3 July 2007Return made up to 16/05/07; full list of members (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
21 November 2006Accounts made up to 31 May 2006 (6 pages)
21 November 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
27 September 2006Return made up to 16/05/06; full list of members (8 pages)
27 September 2006Return made up to 16/05/06; full list of members (8 pages)
5 September 2006Registered office changed on 05/09/06 from: 8/10 stamford hill london N16 6XZ (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 8/10 stamford hill london N16 6XZ (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
16 May 2005Incorporation (15 pages)
16 May 2005Incorporation (15 pages)