Company NameCortage Transport Limited
Company StatusDissolved
Company Number04330150
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameWestland European Limited

Business Activity

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

Directors

Director NameRaymond John Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHaifastrasse 14
Dusseldorf
40227
Foreign
Secretary NamePauline Ann Jones
NationalityBritish
StatusClosed
Appointed18 April 2002(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address308 Lightwood Road
Longton
Staffordshire
ST3 4JP
Director NameSusan Elizabeth Mawby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleAccountant
Correspondence AddressWhite Gables
Clayton Road
Newcastle Under Lyme
Staffordshire
ST5 4DH
Secretary NameSusan Elizabeth Mawby
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleAccountant
Correspondence AddressWhite Gables
Clayton Road
Newcastle Under Lyme
Staffordshire
ST5 4DH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Mazars Llp
Tower Bridge House St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£60,001
Net Worth£40,716
Current Liabilities£13,885

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2008Registered office changed on 04/07/2008 from, brooklyn, stone road, bramshall, uttoxeter, staffordshire, ST14 8SH (1 page)
17 March 2006Full accounts made up to 31 May 2003 (11 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2002 (1 page)
11 March 2005Registered office changed on 11/03/05 from: unit 8 stone enterprise centre stone business park stone staffordshire ST15 0SR (1 page)
22 January 2003Appointment of receiver/manager (1 page)
27 November 2002Return made up to 28/11/02; full list of members (6 pages)
7 May 2002New secretary appointed (2 pages)
2 May 2002Company name changed westland european LIMITED\certificate issued on 02/05/02 (2 pages)
29 April 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
17 January 2002Secretary resigned;director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
28 November 2001Incorporation (10 pages)