Company NameBottlesford Transport Ltd
Company StatusDissolved
Company Number08947493
CategoryPrivate Limited Company
Incorporation Date19 March 2014(9 years, 2 months ago)
Dissolution Date14 August 2018 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Terry Dunne
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameIan Cyril Christopher Birtles
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Johns Avenue
Lostock Gralam
Northwich
CW9 7QT
Director NameAndrew Evans
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2016)
Role7.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address13 Balgray Avenue
Kimarnock
KA1 3QS
Scotland
Director NameChristopher Clark
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(2 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 March 2017)
RoleClass 2 Driver
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage East Staythorpe Road
Averham
Newark
NG23 5RA
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Ross Eyeington
Date of BirthNovember 1984 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2018)
RoleClass 1 Driver
Country of ResidenceEngland
Correspondence Address15 Barford Drive
Chester Le Street
DH2 3HR

Location

Registered Address7 Limewood Way
Seacroft
Leeds
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ian Birtles
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£4,387

Accounts

Latest Accounts31 March 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (2 pages)
15 May 2018Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Seacroft Leeds LS14 1AB on 15 May 2018 (1 page)
11 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 February 2018Registered office address changed from 15 Barford Drive Chester Le Street DH2 3HR England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 February 2018 (1 page)
28 February 2018Notification of Terry Dunne as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Cessation of Ross Eyeington as a person with significant control on 28 February 2018 (1 page)
28 February 2018Appointment of Mr Terry Dunne as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Ross Eyeington as a director on 28 February 2018 (1 page)
15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 October 2017Cessation of Christopher Clark as a person with significant control on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Terence Dunne as a director on 22 August 2017 (1 page)
30 October 2017Cessation of Christopher Clark as a person with significant control on 10 March 2017 (1 page)
30 October 2017Termination of appointment of Terence Dunne as a director on 22 August 2017 (1 page)
27 October 2017Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Barford Drive Chester Le Street DH2 3HR on 27 October 2017 (1 page)
27 October 2017Notification of Ross Eyeington as a person with significant control on 22 August 2017 (2 pages)
27 October 2017Appointment of Mr Ross Eyeington as a director on 22 August 2017 (2 pages)
27 October 2017Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Barford Drive Chester Le Street DH2 3HR on 27 October 2017 (1 page)
27 October 2017Notification of Ross Eyeington as a person with significant control on 22 August 2017 (2 pages)
27 October 2017Appointment of Mr Ross Eyeington as a director on 22 August 2017 (2 pages)
16 March 2017Director's details changed for Terence Dunne on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Terence Dunne on 16 March 2017 (2 pages)
11 March 2017Termination of appointment of Christopher Clark as a director on 10 March 2017 (1 page)
11 March 2017Appointment of Terence Dunne as a director on 10 March 2017 (2 pages)
11 March 2017Registered office address changed from School Cottage East Staythorpe Road Averham NG23 5RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 (1 page)
11 March 2017Termination of appointment of Christopher Clark as a director on 10 March 2017 (1 page)
11 March 2017Appointment of Terence Dunne as a director on 10 March 2017 (2 pages)
11 March 2017Registered office address changed from School Cottage East Staythorpe Road Averham NG23 5RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
31 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
31 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
24 May 2016Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to School Cottage East Staythorpe Road Averham NG23 5RA on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to School Cottage East Staythorpe Road Averham NG23 5RA on 24 May 2016 (1 page)
23 May 2016Termination of appointment of Andrew Evans as a director on 16 May 2016 (1 page)
23 May 2016Appointment of Christopher Clark as a director on 16 May 2016 (2 pages)
23 May 2016Termination of appointment of Andrew Evans as a director on 16 May 2016 (1 page)
23 May 2016Appointment of Christopher Clark as a director on 16 May 2016 (2 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
2 September 2015Appointment of Andrew Evans as a director on 24 August 2015 (2 pages)
2 September 2015Termination of appointment of Ian Cyril Christopher Birtles as a director on 24 August 2015 (1 page)
2 September 2015Registered office address changed from 7 st Johns Avenue Lostock Gralam Northwich CW9 7QT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 7 st Johns Avenue Lostock Gralam Northwich CW9 7QT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 September 2015 (1 page)
2 September 2015Appointment of Andrew Evans as a director on 24 August 2015 (2 pages)
2 September 2015Termination of appointment of Ian Cyril Christopher Birtles as a director on 24 August 2015 (1 page)
2 September 2015Registered office address changed from 7 st Johns Avenue Lostock Gralam Northwich CW9 7QT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 September 2015 (1 page)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page)
14 April 2014Appointment of Ian Cyril Christopher Birtles as a director (2 pages)
14 April 2014Termination of appointment of Terence Dunne as a director (1 page)
14 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page)
14 April 2014Appointment of Ian Cyril Christopher Birtles as a director (2 pages)
14 April 2014Termination of appointment of Terence Dunne as a director (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(38 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(38 pages)