This company is commonly known as Ontime Mansfield Ltd. The company was founded 7 years ago and was given the registration number 10461210. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery Ashfield House, Illiingworth St, Ossett, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ONTIME MANSFIELD LTD |
---|---|---|
Company Number | : | 10461210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 2016 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dsi Business Recovery Ashfield House, Illiingworth St, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Kensington Avenue, Manchester, England, M14 5PG | Director | 01 January 2017 | Active |
43, Normanton Drive, Mansfield, United Kingdom, NG18 3AQ | Director | 03 November 2016 | Active |
Mr Shoaib Yaqub | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Kensington Avenue, Manchester, England, M14 5PG |
Nature of control | : |
|
Mr Paul John Clayton | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Normanton Drive, Mansfield, United Kingdom, NG18 3AQ |
Nature of control | : |
|
Lorraine Clayton | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Normanton Drive, Mansfield, United Kingdom, NG18 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Capital | Capital allotment shares. | Download |
2017-02-10 | Accounts | Change account reference date company current shortened. | Download |
2016-11-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.