Company NameA C D Transport Limited
Company StatusDissolved
Company Number06382368
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameA C Decorators Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick George Bayliss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAcd Transport Ginhouse Lane
Rotherham
South Yorkshire
S61 4QN
Director NameMr Craig Chatterton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2012)
RoleDecorator
Country of ResidenceEngland
Correspondence Address21 Blackmoor Crescent
Brinsworth
Rotherham
South Yorkshire
S60 5AS
Director NameMr Stephen Lawson Eric Osborne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2012)
RoleTrader
Country of ResidenceEngland
Correspondence AddressAxholme House, North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameMr Darren Lee Bayliss
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme House, North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressAcd Transport
Ginhouse Lane
Rotherham
South Yorkshire
S61 4QN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardWingfield
Built Up AreaSheffield

Shareholders

1 at £1Paterick Bayliss
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page)
14 April 2015Registered office address changed from Axholme House, North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to Acd Transport Ginhouse Lane Rotherham South Yorkshire S61 4QN on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
24 September 2012Termination of appointment of Stephen Osborne as a director (1 page)
13 September 2012Termination of appointment of Darren Bayliss as a director (1 page)
13 September 2012Appointment of Mr Patrrick George Bayliss as a director (2 pages)
11 September 2012Appointment of Mr Darren Lee Bayliss as a director (2 pages)
2 July 2012Termination of appointment of Craig Chatterton as a director (1 page)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 July 2012Company name changed a c decorators LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Appointment of Mr Stephen Lawson Eric Osborne as a director (2 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
19 October 2010Director's details changed for Craig Chatterton on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Craig Chatterton on 1 October 2009 (2 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
24 October 2008Return made up to 26/09/08; full list of members (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
26 September 2007Incorporation (10 pages)