Company NameVortex Transport Ltd
Company StatusDissolved
Company Number07942074
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 49420Removal services

Directors

Director NamePaul Edwards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSteel Street
Holmes
Rotherham
S61 1DF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameNonthakan Edwards
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Secretary NameKaren Jayne Rayner
NationalityBritish
StatusResigned
Appointed14 August 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressMaison Neuve
Champs Romain
24470
France

Location

Registered AddressSteel Street
Holmes
Rotherham
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Edwards
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Voluntary strike-off action has been suspended (1 page)
6 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
18 December 2013Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 December 2013 (1 page)
24 October 2013Termination of appointment of Karen Rayner as a secretary (2 pages)
24 October 2013Termination of appointment of Karen Rayner as a secretary (2 pages)
23 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(16 pages)
23 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(16 pages)
29 August 2012Termination of appointment of Nonthakan Edwards as a secretary (2 pages)
29 August 2012Termination of appointment of Nonthakan Edwards as a secretary (2 pages)
21 August 2012Appointment of Karen Jayne Rayner as a secretary (3 pages)
21 August 2012Appointment of Karen Jayne Rayner as a secretary (3 pages)
6 March 2012Appointment of Paul Edwards as a director (3 pages)
6 March 2012Appointment of Paul Edwards as a director (3 pages)
6 March 2012Appointment of Nonthakan Edwards as a secretary (3 pages)
6 March 2012Appointment of Nonthakan Edwards as a secretary (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)