Company NameRandom Transport Services Limited
DirectorsBarry Clarke and Susan Joan Keeble
Company StatusDissolved
Company Number03018845
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameBarry Clarke
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address14 Camrose Way
Basingstoke
Hampshire
RG21 3AN
Secretary NameSusan Joan Keeble
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Camrose Way
Basingstoke
Hampshire
RG21 3AN
Director NameSusan Joan Keeble
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address14 Camrose Way
Basingstoke
Hampshire
RG21 3AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 January 2002Dissolved (1 page)
17 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2001Liquidators statement of receipts and payments (6 pages)
24 July 2000Statement of affairs (10 pages)
24 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Appointment of a voluntary liquidator (1 page)
3 July 2000Registered office changed on 03/07/00 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
24 December 1999Particulars of mortgage/charge (11 pages)
28 July 1999Full accounts made up to 31 January 1999 (13 pages)
19 February 1999Return made up to 07/02/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 January 1998 (12 pages)
28 October 1998Registered office changed on 28/10/98 from: 56 dene street dorking surrey RH4 2DP (1 page)
24 March 1998Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
2 March 1998Return made up to 07/02/98; no change of members (4 pages)
18 December 1997Full accounts made up to 28 February 1997 (12 pages)
27 February 1997Return made up to 07/02/97; no change of members (4 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Registered office changed on 30/01/97 from: 14 camrose way basingstoke hampshire RG21 3AN (1 page)
25 November 1996New director appointed (2 pages)
2 May 1996Return made up to 07/02/96; full list of members (6 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
19 April 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Secretary resigned (1 page)