Company NameH+S Transport Europe Limited
Company StatusDissolved
Company Number05719960
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameBernd Heiko Wisniewski
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBismarckstr. 18
Nossen
01683
Germany
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressH+S Transport Europe Limited
Minshull House
67 Wellington Road North
Stockport, Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,735
Cash£1,083
Current Liabilities£46,585

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 17,000
(4 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 17,000
(4 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 February 2010 (2 pages)
5 August 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 February 2010 (2 pages)
5 August 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 February 2010 (2 pages)
4 August 2010Director's details changed for Bernd Heiko Wisniewski on 1 February 2010 (2 pages)
4 August 2010Director's details changed for Bernd Heiko Wisniewski on 1 February 2010 (2 pages)
4 August 2010Director's details changed for Bernd Heiko Wisniewski on 1 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 23/02/09; full list of members (3 pages)
8 June 2009Return made up to 23/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 23/02/08; full list of members (3 pages)
26 August 2008Return made up to 23/02/08; full list of members (3 pages)
1 July 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
1 July 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2007Nc inc already adjusted 02/03/07 (1 page)
13 March 2007Nc inc already adjusted 02/03/07 (1 page)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007Return made up to 23/02/07; full list of members (2 pages)
8 March 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2006Incorporation (14 pages)
23 February 2006Incorporation (14 pages)