Company NameJ.H.Tomlinson Transport Limited
Company StatusDissolved
Company Number00402243
CategoryPrivate Limited Company
Incorporation Date19 December 1945(78 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Trevor James Tomlinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(45 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressElderbank House 20 Pickles Lane
Wibsey
Bradford
West Yorkshire
BD7 4DW
Secretary NameMr Colin Robert Baldwin
NationalityBritish
StatusClosed
Appointed22 April 1991(45 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address1 Normans Way
Sandal
Wakefield
West Yorkshire
WF2 6SS
Director NameMr James Henry Tomlinson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressEast Willows 5 Aberford Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EA

Location

Registered AddressBenson House
Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£148,235
Cash£2,028
Current Liabilities£303,485

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2006Order of court - dissolution void (4 pages)
7 June 2000Dissolved (1 page)
7 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2000Liquidators statement of receipts and payments (6 pages)
7 June 1999Liquidators statement of receipts and payments (6 pages)
3 December 1998Liquidators statement of receipts and payments (6 pages)
29 May 1998Liquidators statement of receipts and payments (6 pages)
30 March 1998Receiver ceasing to act (2 pages)
30 March 1998Receiver's abstract of receipts and payments (2 pages)
1 December 1997Liquidators statement of receipts and payments (6 pages)
10 July 1997Receiver's abstract of receipts and payments (3 pages)
5 December 1996Appointment of a voluntary liquidator (1 page)
15 November 1996Registered office changed on 15/11/96 from: deloitte & touche 10-12 east parade leeds LS1 2AJ (1 page)
8 October 1996Administrative Receiver's report (25 pages)
8 October 1996Re statement of affairs (4 pages)
24 July 1996Registered office changed on 24/07/96 from: 21 walford road, leeds LS9 7QT (1 page)
10 July 1996Appointment of receiver/manager (1 page)
23 June 1996Return made up to 22/04/96; full list of members (6 pages)
4 July 1995Return made up to 22/04/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)