Company NameDar-Trans International Limited
Company StatusDissolved
Company Number03514899
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Derek Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Glen John Nichol
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Daniel James Toye
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Secretary NameMr Terrance Albert Blacknell
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Whitepit Lane
Flackwell Heath
Bucks
HP10 9HT
Secretary NameMr Mark Adrian Kirkhouse
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteallportgroup.co.uk

Location

Registered AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Allport Cargo Services LTD
50.00%
Ordinary
1 at £1Allport Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 March 2018Termination of appointment of Mark Adrian Kirkhouse as a secretary on 9 March 2018 (1 page)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
2 January 2014Termination of appointment of Daniel Toye as a director (1 page)
2 January 2014Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages)
2 January 2014Termination of appointment of Daniel Toye as a director (1 page)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
2 January 2014Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
29 December 2010Termination of appointment of Derek Davis as a director (1 page)
29 December 2010Termination of appointment of Derek Davis as a director (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Derek Davis on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Derek Davis on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page)
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 20/02/07; full list of members (3 pages)
20 February 2007Return made up to 20/02/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 20/02/06; full list of members (7 pages)
28 February 2006Return made up to 20/02/06; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 February 2004Return made up to 20/02/04; full list of members (7 pages)
10 February 2004Return made up to 20/02/04; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 March 2002Return made up to 20/02/02; full list of members (7 pages)
14 March 2002Return made up to 20/02/02; full list of members (7 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
19 March 2001Return made up to 20/02/01; full list of members (7 pages)
19 March 2001Return made up to 20/02/01; full list of members (7 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 March 2000Return made up to 20/02/00; full list of members (7 pages)
30 March 2000Return made up to 20/02/00; full list of members (7 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (18 pages)
20 February 1998Incorporation (18 pages)