Company NameWLF Transport Limited
Company StatusDissolved
Company Number06458158
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date27 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lisa Fleming
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Newton Grange
Toronto
Bishop Auckland
Co. Durham
DL14 7RP
Director NameMr Wayne Fleming
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Newton Grange
Toronto
Bishop Auckland
Co. Durham
DL14 7RD
Secretary NameMr David Thomas Scott
StatusClosed
Appointed01 July 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 October 2012)
RoleCompany Director
Correspondence AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameMrs Lisa Fleming
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Newton Grange
Toronto
Bishop Auckland
Co. Durham
DL14 7RP

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Lisa Fleming
50.00%
Ordinary
1 at £1Wayne Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth-£206,227
Cash£16,275
Current Liabilities£279,813

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2012Final Gazette dissolved following liquidation (1 page)
27 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
27 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
16 November 2011Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 16 November 2011 (2 pages)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-11
(1 page)
17 October 2011Statement of affairs with form 4.19 (7 pages)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Statement of affairs with form 4.19 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Appointment of Mr David Thomas Scott as a secretary (1 page)
11 July 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(5 pages)
11 July 2011Appointment of Mr David Thomas Scott as a secretary (1 page)
11 July 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(5 pages)
9 July 2011Registered office address changed from 19 Victoria Road Darlington County Durham DL1 5SF on 9 July 2011 (1 page)
9 July 2011Registered office address changed from 19 Victoria Road Darlington County Durham DL1 5SF on 9 July 2011 (1 page)
9 July 2011Registered office address changed from 19 Victoria Road Darlington County Durham DL1 5SF on 9 July 2011 (1 page)
9 July 2011Termination of appointment of Lisa Fleming as a secretary (1 page)
9 July 2011Termination of appointment of Lisa Fleming as a secretary (1 page)
20 May 2011Registered office address changed from Unit 18 Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Unit 18 Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY United Kingdom on 20 May 2011 (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 February 2010Director's details changed for Wayne Fleming on 1 November 2009 (2 pages)
25 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Wayne Fleming on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Wayne Fleming on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Lisa Fleming on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Lisa Fleming on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Lisa Fleming on 1 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 April 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
29 April 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 53 newton grange, toronto bishop auckland co. Durham DL14 7RD (1 page)
9 February 2009Registered office changed on 09/02/2009 from 53 newton grange, toronto bishop auckland co. Durham DL14 7RD (1 page)
6 February 2009Return made up to 20/12/08; full list of members (4 pages)
6 February 2009Return made up to 20/12/08; full list of members (4 pages)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)