This company is commonly known as Stobart Transport & Distribution Limited. The company was founded 17 years ago and was given the registration number 05907280. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | STOBART TRANSPORT & DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 05907280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, M3 3HF | Director | 10 April 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Secretary | 20 April 2011 | Active |
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA | Secretary | 13 September 2006 | Active |
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH | Secretary | 02 March 2009 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Secretary | 10 April 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ | Secretary | 25 October 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 August 2006 | Active |
71 Elsham Road, London, W14 8HD | Director | 04 January 2008 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 13 September 2006 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 10 April 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 20 September 2019 | Active |
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 24 June 2015 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 13 September 2006 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 24 June 2015 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 13 September 2006 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 13 September 2006 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 13 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 August 2006 | Active |
Esll Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | Old Bank Chambers, La Grande Rue, Guernsey, Channel Islands, GY4 6RT |
Nature of control | : |
|
Greenwhitestar Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Resolution | Resolution. | Download |
2021-06-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-13 | Capital | Legacy. | Download |
2021-05-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-13 | Insolvency | Legacy. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.