Company NameLEC Trucking Ltd
Company StatusDissolved
Company Number08811188
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Zabrina Louise Elliott
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 2016(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton Moor Farm Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
Director NameMr Joseph Louis Elliott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton Moor Farm Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS

Location

Registered AddressHilton Moor Farm
Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHilton
WardBarnard Castle East

Shareholders

1 at £1Joseph Louis Elliott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Termination of appointment of Joseph Louis Elliott as a director on 13 June 2016 (1 page)
17 June 2016Termination of appointment of Joseph Louis Elliott as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Ms Zabrina Louise Elliott as a director on 13 June 2016 (2 pages)
17 June 2016Appointment of Ms Zabrina Louise Elliott as a director on 13 June 2016 (2 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 December 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
13 December 2013Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL United Kingdom on 13 December 2013 (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)