Company NameAEP Transport Limited
Company StatusDissolved
Company Number03354571
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Stephen Mallabar
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Courageous Close
Hartlepool
Cleveland
TS25 1EU
Director NameTrevor Cullen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2003)
RoleHaulier
Correspondence Address7 Thornbury Close
Hartlepool
Cleveland
TS27 3RA
Director NameMr Robert Conn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address33 Barrington Avenue
Elmtree
Stockton On Tees
Cleveland
TS19 0UE
Secretary NameStephanie Kay Richters
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address280 Surbiton Road
Fairfield
Stockton On Tees
Cleveland
TS19 7SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address81 Borough Road
Middlesbrough
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,435
Cash£406
Current Liabilities£43,456

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
3 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002Return made up to 17/04/02; full list of members (6 pages)
16 April 2002Registered office changed on 16/04/02 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 June 2001Return made up to 17/04/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: unit C1 bentley avenue cowpen lane industrial e billingham cleveland TS23 4BU (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/04/99
(4 pages)
15 April 1999New secretary appointed (2 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
28 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1997Director resigned (1 page)
17 April 1997Incorporation (13 pages)