Company Name3C's Transport Limited
Company StatusDissolved
Company Number03941082
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameEast Waste Transport Limited

Business Activity

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

Directors

Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Terence Michael Hodgson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (8 pages)
2 April 2009Full accounts made up to 31 May 2008 (8 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
21 April 2008Return made up to 07/03/08; no change of members (7 pages)
21 April 2008Return made up to 07/03/08; no change of members (7 pages)
31 March 2008Full accounts made up to 31 May 2007 (8 pages)
31 March 2008Full accounts made up to 31 May 2007 (8 pages)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (4 pages)
31 December 2007New director appointed (4 pages)
31 December 2007Director resigned (1 page)
4 May 2007Return made up to 07/03/07; full list of members (6 pages)
4 May 2007Return made up to 07/03/07; full list of members (6 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
3 April 2006Full accounts made up to 31 May 2005 (7 pages)
3 April 2006Full accounts made up to 31 May 2005 (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (6 pages)
16 March 2006Return made up to 07/03/06; full list of members (6 pages)
11 April 2005Return made up to 07/03/05; full list of members (6 pages)
11 April 2005Return made up to 07/03/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
8 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 07/03/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
3 April 2004Accounts made up to 31 May 2003 (7 pages)
1 July 2003Full accounts made up to 31 May 2002 (7 pages)
1 July 2003Full accounts made up to 31 May 2002 (7 pages)
16 April 2003Return made up to 07/03/03; full list of members (7 pages)
16 April 2003Return made up to 07/03/03; full list of members (7 pages)
6 March 2002Return made up to 07/03/02; full list of members (6 pages)
6 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2001Company name changed east waste transport LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed east waste transport LIMITED\certificate issued on 05/10/01 (2 pages)
1 October 2001Accounts made up to 31 May 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
23 April 2001Return made up to 07/03/01; full list of members (6 pages)
23 April 2001Return made up to 07/03/01; full list of members (6 pages)
13 December 2000Registered office changed on 13/12/00 from: 3 coldbath square london EC1R 5HL (1 page)
13 December 2000Registered office changed on 13/12/00 from: 3 coldbath square london EC1R 5HL (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
29 November 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
30 October 2000Registered office changed on 30/10/00 from: west terrace esh winning durham county durham DH7 9PT (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: west terrace esh winning durham county durham DH7 9PT (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
14 April 2000Registered office changed on 14/04/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (20 pages)
7 March 2000Incorporation (20 pages)