Company NameCorporate Transport Services Limited
Company StatusDissolved
Company Number02615264
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Read
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(12 years after company formation)
Appointment Duration7 years, 1 month (closed 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor House Mews
Shepperton
Middlesex
TW17 0PZ
Secretary NameSandra Julie Read
NationalityBritish
StatusClosed
Appointed12 August 2004(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 23 July 2010)
RoleCompany Director
Correspondence AddressThe Ridings 2 Old Manor House Mews
Off Squires Bridge Road
Shepperton
Middlesex
TW17 0PZ
Director NameMichael Simon Reynolds
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleChauffeur
Correspondence AddressFlat 24
5-7 Seward Street
London
EC1V 3NZ
Secretary NamePatricia Mary Elrington
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Canon Street
London
N1
Secretary NameSiobhan Cathleen Reynolds
NationalityBritish
StatusResigned
Appointed05 June 2000(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2002)
RolePartner
Correspondence Address11 Paget Street
London
EC1V 7PA
Secretary NameLisa Jane Newman
NationalityBritish
StatusResigned
Appointed27 May 2002(11 years after company formation)
Appointment Duration1 year (resigned 27 May 2003)
RoleCompany Director
Correspondence Address47 Glendower Crescent
Orpington
Kent
BR6 0UP
Secretary NameSiobhan Cathleen Reynold
NationalityBritish
StatusResigned
Appointed27 May 2003(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address3 The Nautilus Building
Myddelton Passage
London
EC1R 1XW
Director NameSiobhan Cathleen Reynolds
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address3 The Nautilus Building
Myddelton Passage
London
EC1R 1XW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,073
Cash£85
Current Liabilities£367,762

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2010Final Gazette dissolved following liquidation (1 page)
23 April 2010Completion of winding up (1 page)
23 April 2010Completion of winding up (1 page)
22 September 2009Order of court to wind up (2 pages)
22 September 2009Order of court to wind up (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Return made up to 29/05/08; no change of members (6 pages)
12 June 2008Return made up to 29/05/08; no change of members (6 pages)
9 June 2008Registered office changed on 09/06/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
9 June 2008Registered office changed on 09/06/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 29/05/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 January 2007Memorandum and Articles of Association (6 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 January 2007Memorandum and Articles of Association (6 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 January 2006Registered office changed on 20/01/06 from: 253 grays inn road london WC1X 8QT (1 page)
20 January 2006Registered office changed on 20/01/06 from: 253 grays inn road london WC1X 8QT (1 page)
8 August 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
8 August 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Return made up to 29/05/05; full list of members (5 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Return made up to 29/05/05; full list of members (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
22 December 2004Return made up to 29/05/04; full list of members (6 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Return made up to 29/05/04; full list of members (6 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
14 January 2004Accounts made up to 31 May 2003 (5 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
18 August 2003Director's particulars changed (1 page)
18 August 2003Secretary's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Return made up to 29/05/03; full list of members (5 pages)
18 August 2003Secretary's particulars changed (1 page)
18 August 2003Return made up to 29/05/03; full list of members (5 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
24 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
24 February 2003Accounts made up to 31 May 2002 (5 pages)
13 June 2002Return made up to 29/05/02; full list of members (5 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Return made up to 29/05/02; full list of members (5 pages)
9 November 2001Accounts made up to 31 May 2001 (5 pages)
9 November 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
12 June 2001Return made up to 29/05/01; full list of members (6 pages)
12 June 2001Return made up to 29/05/01; full list of members (6 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Return made up to 29/05/00; full list of members (6 pages)
21 July 2000Return made up to 29/05/00; full list of members (6 pages)
21 July 2000Accounts made up to 31 May 2000 (6 pages)
21 July 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
29 February 2000Accounts made up to 31 May 1999 (6 pages)
29 February 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
19 August 1999Return made up to 29/05/99; no change of members (4 pages)
19 August 1999Return made up to 29/05/99; no change of members (4 pages)
3 March 1999Accounts made up to 31 May 1998 (6 pages)
3 March 1999Accounts for a dormant company made up to 31 May 1998 (6 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
25 August 1998Return made up to 29/05/98; full list of members (6 pages)
25 August 1998Return made up to 29/05/98; full list of members (6 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
1 April 1998Accounts made up to 31 May 1997 (6 pages)
6 August 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1997Return made up to 29/05/97; no change of members (4 pages)
30 January 1997Accounts made up to 31 May 1996 (6 pages)
30 January 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
11 June 1996Return made up to 29/05/96; no change of members (4 pages)
11 June 1996Return made up to 29/05/96; no change of members (4 pages)
27 February 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
27 February 1996Accounts made up to 31 May 1995 (6 pages)
24 May 1995Return made up to 29/05/95; full list of members (6 pages)
24 May 1995Return made up to 29/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 March 1993Accounts for a dormant company made up to 31 May 1992 (4 pages)
17 March 1993Accounts made up to 31 May 1992 (4 pages)
29 May 1991Incorporation (12 pages)
29 May 1991Incorporation (12 pages)