Company NameSTH Transport Limited
Company StatusDissolved
Company Number05696678
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 1 month ago)
Dissolution Date25 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Thomas Hughes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Osprey Avenue
West Houghton
Bolton
Lancashire
BL5 2SL
Secretary NameBeverley Hughes
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Osprey Avenue
Westhoughton
Lancashire
BL5 2SL

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

60 at £1Steven Thomas Hughes
60.00%
Ordinary
40 at £1Beverley Hughes
40.00%
Ordinary

Financials

Year2014
Net Worth£973
Cash£470
Current Liabilities£72,833

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 August 2013Final Gazette dissolved following liquidation (1 page)
25 August 2013Final Gazette dissolved following liquidation (1 page)
25 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
25 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
26 March 2013Liquidators' statement of receipts and payments to 15 March 2013 (18 pages)
26 March 2013Liquidators' statement of receipts and payments to 15 March 2013 (18 pages)
26 March 2013Liquidators statement of receipts and payments to 15 March 2013 (18 pages)
3 April 2012Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 3 April 2012 (2 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-16
(1 page)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Statement of affairs with form 4.19 (5 pages)
27 March 2012Statement of affairs with form 4.19 (5 pages)
27 March 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 February 2010Director's details changed for Mr Steven Thomas Hughes on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Steven Thomas Hughes on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Steven Thomas Hughes on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 183 downall green road ashton in makerfield wigan lancashire WN4 0SW (1 page)
1 September 2008Registered office changed on 01/09/2008 from 183 downall green road ashton in makerfield wigan lancashire WN4 0SW (1 page)
16 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
14 November 2007Accounts made up to 28 February 2007 (5 pages)
14 February 2007Return made up to 03/02/07; full list of members (2 pages)
14 February 2007Return made up to 03/02/07; full list of members (2 pages)
3 February 2007Secretary's particulars changed (1 page)
3 February 2007Secretary's particulars changed (1 page)
3 February 2006Incorporation (12 pages)
3 February 2006Incorporation (12 pages)