Company NameOptions Transport Ltd
Company StatusDissolved
Company Number04424731
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Patrick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 27 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Nelson Road South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
Director NameRonald George Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 week, 6 days after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Jackson Avenue
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UY
Secretary NameGeraldine Anne Nicholson
NationalityBritish
StatusResigned
Appointed08 May 2002(1 week, 6 days after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Jackson Avenue
Ponteland
Newcastle
Tyne & Wear
NE20 9UY
Director NameGeraldine Anne Nicholson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Jackson Avenue
Ponteland
Newcastle
Tyne & Wear
NE20 9UY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUnit 2 Unit 2, South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Stephen Patrick
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
23 September 2013Appointment of Mr Stephen Patrick as a director (2 pages)
23 September 2013Registered office address changed from C/O Stephen Patrick South Nelson Road South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 40 Jackson Avenue Ponteland Newcastle upon Tyne Tyne & Wear NE20 9UY on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Stephen Patrick South Nelson Road South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 40 Jackson Avenue Ponteland Newcastle upon Tyne Tyne & Wear NE20 9UY on 23 September 2013 (1 page)
23 September 2013Appointment of Mr Stephen Patrick as a director (2 pages)
22 September 2013Termination of appointment of Ronald Cook as a director (1 page)
22 September 2013Termination of appointment of Geraldine Nicholson as a secretary (1 page)
22 September 2013Termination of appointment of Geraldine Nicholson as a secretary (1 page)
22 September 2013Termination of appointment of Geraldine Nicholson as a director (1 page)
22 September 2013Termination of appointment of Ronald Cook as a director (1 page)
22 September 2013Termination of appointment of Geraldine Nicholson as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 May 2010Director's details changed for Ronald George Cook on 25 April 2010 (2 pages)
8 May 2010Director's details changed for Geraldine Anne Nicholson on 25 April 2010 (2 pages)
8 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Geraldine Anne Nicholson on 25 April 2010 (2 pages)
8 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Ronald George Cook on 25 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 May 2006Return made up to 25/04/06; full list of members (2 pages)
23 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 May 2005Return made up to 25/04/05; full list of members (2 pages)
16 May 2005Return made up to 25/04/05; full list of members (2 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 May 2004Return made up to 25/04/04; full list of members (7 pages)
25 May 2004Return made up to 25/04/04; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 June 2003Return made up to 25/04/03; full list of members (7 pages)
8 June 2003Return made up to 25/04/03; full list of members (7 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 May 2002Registered office changed on 15/05/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
25 April 2002Incorporation (9 pages)
25 April 2002Incorporation (9 pages)