Company NameR.E. Transport & Sons Limited
Company StatusDissolved
Company Number05905603
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date24 February 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulie Ellison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleAdmin Officer
Correspondence AddressThe Old Goods Yard Sedgefield Station
Sedgefield
TS21 2EP
Director NameMr Robert Ellison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Goods Yard Sedgefield Station
Sedgefield
TS21 2EP
Secretary NameJulie Ellison
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleAdmin Officer
Correspondence AddressThe Old Goods Yard Sedgefield Station
Sedgefield
TS21 2EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2012Final Gazette dissolved following liquidation (1 page)
24 February 2012Final Gazette dissolved following liquidation (1 page)
24 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (6 pages)
24 November 2011Liquidators statement of receipts and payments to 15 November 2011 (6 pages)
24 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (6 pages)
24 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (6 pages)
17 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (6 pages)
17 October 2011Liquidators statement of receipts and payments to 25 September 2011 (6 pages)
6 May 2011Liquidators' statement of receipts and payments to 25 March 2011 (6 pages)
6 May 2011Liquidators' statement of receipts and payments to 25 March 2011 (6 pages)
6 May 2011Liquidators statement of receipts and payments to 25 March 2011 (6 pages)
9 November 2010Liquidators statement of receipts and payments to 25 September 2010 (6 pages)
9 November 2010Liquidators' statement of receipts and payments to 25 September 2010 (6 pages)
9 November 2010Liquidators' statement of receipts and payments to 25 September 2010 (6 pages)
21 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (6 pages)
21 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (6 pages)
21 April 2010Liquidators statement of receipts and payments to 25 March 2010 (6 pages)
20 April 2009Registered office changed on 20/04/2009 from the old goods yards sedgefield station sedgefield stockton on tees TS21 2EP (1 page)
20 April 2009Registered office changed on 20/04/2009 from the old goods yards sedgefield station sedgefield stockton on tees TS21 2EP (1 page)
8 April 2009Appointment of a voluntary liquidator (2 pages)
8 April 2009Statement of affairs with form 4.19 (5 pages)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-26
(1 page)
8 April 2009Appointment of a voluntary liquidator (2 pages)
8 April 2009Statement of affairs with form 4.19 (5 pages)
10 October 2008Return made up to 14/08/08; full list of members (4 pages)
10 October 2008Director and secretary's change of particulars / julie ellison / 01/09/2007 (1 page)
10 October 2008Return made up to 14/08/08; full list of members (4 pages)
10 October 2008Director and Secretary's Change of Particulars / julie ellison / 01/09/2007 / HouseName/Number was: , now: the old goods yard; Street was: new station house, now: sedgefield station; Area was: sedgefield station, now: (1 page)
10 October 2008Director's change of particulars / robert ellison / 01/09/2007 (1 page)
10 October 2008Director's Change of Particulars / robert ellison / 01/09/2007 / HouseName/Number was: , now: the old goods yard; Street was: new station house, now: sedgefield station; Area was: sedgefield station, now: (1 page)
26 August 2008Accounts made up to 31 July 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 January 2008Registered office changed on 29/01/08 from: 35 earlsdon avenue acklam middlesborough TS5 8JH (1 page)
29 January 2008Return made up to 14/08/07; full list of members (7 pages)
29 January 2008Return made up to 14/08/07; full list of members (7 pages)
29 January 2008Registered office changed on 29/01/08 from: 35 earlsdon avenue acklam middlesborough TS5 8JH (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
18 October 2006Ad 08/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Ad 08/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
18 October 2006New director appointed (2 pages)
14 August 2006Incorporation (16 pages)
14 August 2006Incorporation (16 pages)