Company NameOperator Transport Llp
Company StatusDissolved
Company NumberOC375097
CategoryLimited Liability Partnership
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamePan Haulage Llp

Directors

LLP Designated Member NamePointmain Ltd (Corporation)
StatusClosed
Appointed21 May 2012(1 week, 4 days after company formation)
Appointment Duration4 years (closed 24 May 2016)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Designated Member NameSturston Ltd (Corporation)
StatusClosed
Appointed21 May 2012(1 week, 4 days after company formation)
Appointment Duration4 years (closed 24 May 2016)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Member NameMr Joan Henry
Date of BirthMarch 1963 (Born 61 years ago)
StatusResigned
Appointed26 November 2012(6 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Neil Hardiman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMrs Susan McLaughlin
Date of BirthMay 1969 (Born 55 years ago)
StatusResigned
Appointed10 June 2013(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Alberto Alves
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Bolingbroke Road
Luton
LU1 5JE
LLP Member NameMr Robert Muxlow
Date of BirthOctober 1971 (Born 52 years ago)
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Manor Road
Wootton
Bedford
MK43 9JX
LLP Member NameMr Daniel Ray
Date of BirthMarch 1986 (Born 38 years ago)
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnt Close
Marsh Farm
Luton
LU3 3SU
LLP Member NameMr Richard Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Hattons Place 118 Midland Road
Luton
LU2 0FD
LLP Designated Member NameStableboss Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence AddressProfex House 25-27 School Lane
Bushey
WD23 1SS
LLP Designated Member NameStonefire Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence AddressNorton Hill Lodge Norton Hill, Snettisham
King's Lynn
PE31 7LZ

Location

Registered Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£695
Cash£4,314
Current Liabilities£11,823

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Member's details changed for Sturston Ltd on 25 January 2016 (1 page)
25 January 2016Member's details changed for Pointmain Ltd on 25 January 2016 (1 page)
25 January 2016Member's details changed for Sturston Ltd on 25 January 2016 (1 page)
25 January 2016Member's details changed for Pointmain Ltd on 25 January 2016 (1 page)
15 January 2016Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS to 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS to 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 January 2016 (1 page)
3 June 2015Annual return made up to 10 May 2015 (3 pages)
3 June 2015Annual return made up to 10 May 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 June 2014Annual return made up to 10 May 2014 (3 pages)
5 June 2014Annual return made up to 10 May 2014 (3 pages)
22 May 2014Termination of appointment of Richard Taylor as a member (1 page)
22 May 2014Termination of appointment of Neil Hardiman as a member (1 page)
22 May 2014Termination of appointment of Susan Mclaughlin as a member (1 page)
22 May 2014Termination of appointment of Alberto Alves as a member (1 page)
22 May 2014Termination of appointment of Richard Taylor as a member (1 page)
22 May 2014Termination of appointment of Daniel Ray as a member (1 page)
22 May 2014Termination of appointment of Daniel Ray as a member (1 page)
22 May 2014Termination of appointment of Robert Muxlow as a member (1 page)
22 May 2014Termination of appointment of Neil Hardiman as a member (1 page)
22 May 2014Termination of appointment of Robert Muxlow as a member (1 page)
22 May 2014Termination of appointment of Alberto Alves as a member (1 page)
22 May 2014Termination of appointment of Susan Mclaughlin as a member (1 page)
12 March 2014Termination of appointment of Joan Henry as a member (1 page)
12 March 2014Termination of appointment of Joan Henry as a member (1 page)
10 March 2014Appointment of Mr Daniel Ray as a member (2 pages)
10 March 2014Appointment of Mr Daniel Ray as a member (2 pages)
7 March 2014Appointment of Mr Robert Muxlow as a member (2 pages)
7 March 2014Appointment of Mr Robert Muxlow as a member (2 pages)
6 March 2014Appointment of Mr Alberto Alves as a member (2 pages)
6 March 2014Appointment of Mr Alberto Alves as a member (2 pages)
4 March 2014Appointment of Mr Richard Taylor as a member (2 pages)
4 March 2014Appointment of Mr Richard Taylor as a member (2 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 November 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
14 November 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
14 November 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
30 July 2013Appointment of Mrs Susan Mclaughlin as a member (2 pages)
30 July 2013Appointment of Mrs Susan Mclaughlin as a member (2 pages)
18 June 2013Appointment of Mr Neil Hardiman as a member (2 pages)
18 June 2013Appointment of Mr Neil Hardiman as a member (2 pages)
13 May 2013Annual return made up to 10 May 2013 (3 pages)
13 May 2013Annual return made up to 10 May 2013 (3 pages)
26 March 2013Appointment of Mr Joan Henry as a member (2 pages)
26 March 2013Appointment of Mr Joan Henry as a member (2 pages)
10 October 2012Company name changed pan haulage LLP\certificate issued on 10/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
10 October 2012Company name changed pan haulage LLP\certificate issued on 10/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
23 May 2012Termination of appointment of Stonefire Limited as a member (1 page)
23 May 2012Appointment of Sturston Ltd as a member (2 pages)
23 May 2012Appointment of Sturston Ltd as a member (2 pages)
23 May 2012Termination of appointment of Stonefire Limited as a member (1 page)
22 May 2012Appointment of Pointmain Ltd as a member (2 pages)
22 May 2012Appointment of Pointmain Ltd as a member (2 pages)
22 May 2012Termination of appointment of Stableboss Limited as a member (1 page)
22 May 2012Termination of appointment of Stableboss Limited as a member (1 page)
10 May 2012Incorporation of a limited liability partnership (6 pages)
10 May 2012Incorporation of a limited liability partnership (6 pages)