Company NameJ Preece Transport Ltd
Company StatusDissolved
Company Number09060842
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

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

Director

Director NameMr John Anthony Howell Preece
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence Address38 Dadsley Road
Tickhill
Doncaster
DN11 9JF

Location

Registered Address2nd Floor 5 Harbour Exchange Square
Poplar
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Anthony Preece
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been suspended (1 page)
7 May 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 22 July 2015 (1 page)
26 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(26 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(26 pages)