Company NameTransport Hire Services Limited
Company StatusDissolved
Company Number04778202
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameZena Ann Robertson
NationalityEnglish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell
Burnt Mills Road
Basildon
Essex
SS13 1DY
Director NameZena Ann Robertson
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed13 January 2010(6 years, 7 months after company formation)
Appointment Duration3 years (closed 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell Burnt Mills Road
Basildon
Essex
SS13 1DY
Director NameAnne Robertson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleAccounts Manager/Consultant
Correspondence Address8 Havern Road
Canvey Island
Essex
SS8 0LU
Director NamePeter Robertson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2010)
RoleTransport Manager
Correspondence AddressUnit 3 Sps Industrial Park
Northwick Road
Canvey Island
Essex
SS8 0PS

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

3 at £1Zina Ann Robertson
60.00%
Ordinary
2 at £1Peter Robertson
40.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 5
(4 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 5
(4 pages)
3 December 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 June 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
28 June 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
21 May 2010Registered office address changed from Sps Industrial Park Unit 3 Northwick Road Canvey Island Essex SS8 0PS on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Sps Industrial Park Unit 3 Northwick Road Canvey Island Essex SS8 0PS on 21 May 2010 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Appointment of Zena Ann Robertson as a director (3 pages)
25 January 2010Appointment of Zena Ann Robertson as a director (3 pages)
18 January 2010Termination of appointment of Peter Robertson as a director (2 pages)
18 January 2010Termination of appointment of Peter Robertson as a director (2 pages)
8 August 2009Return made up to 20/07/08; full list of members (10 pages)
8 August 2009Return made up to 20/07/08; full list of members (10 pages)
23 April 2009Return made up to 20/06/07; full list of members (9 pages)
23 April 2009Return made up to 20/06/07; full list of members (9 pages)
23 April 2009Director's Change of Particulars / peter robertson / 20/02/2008 / HouseName/Number was: , now: unit 3; Street was: rivendell, now: sps industrial park; Area was: burnt mills road, now: northwick road; Post Town was: basildon, now: canvey island; Post Code was: SS13 1DY, now: SS8 0PS (1 page)
23 April 2009Director's change of particulars / peter robertson / 20/02/2008 (1 page)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 March 2009Accounts made up to 31 May 2008 (1 page)
25 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 July 2007Accounts made up to 31 May 2007 (1 page)
25 July 2007Return made up to 20/06/06; no change of members (6 pages)
25 July 2007Return made up to 20/06/06; no change of members (6 pages)
6 December 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 December 2006Accounts made up to 31 May 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 August 2005Accounts made up to 31 May 2004 (1 page)
29 June 2005Return made up to 20/06/05; full list of members (6 pages)
29 June 2005Return made up to 20/06/05; full list of members (6 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Return made up to 28/05/04; full list of members (6 pages)
22 October 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
28 May 2003Incorporation (15 pages)
28 May 2003Incorporation (15 pages)