Company NameA One Transport Limited
Company StatusDissolved
Company Number00436463
CategoryPrivate Limited Company
Incorporation Date6 June 1947(76 years, 11 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)
Previous NameA.One.Transport(Leeds)Limited

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 NameNeil Joseph Magee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(43 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 04 December 2007)
RoleCompany Director
Correspondence AddressFlats House
Burton Leonard
Harrogate
North Yorkshire
HG3 3RS
Director NameKathleen Magee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(47 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 04 December 2007)
RoleCompany Director
Correspondence AddressFlats House
Burton Leonard
Harrogate
North Yorkshire
HG3 3RS
Director NameJohn David Harris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(47 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 04 December 2007)
RoleSolicitor
Correspondence AddressPound Scots
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AJ
Secretary NameAnn Carol Cooper
NationalityBritish
StatusClosed
Appointed18 May 1998(50 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 04 December 2007)
RoleSecretary
Correspondence AddressMoorcroft Cana Lane
Marton Le Moor
Ripon
North Yorkshire
HG4 5AT
Director NameDavid John Vaughan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressWelford Lodge Farm
Welford
Northamptonshire
NN6 6JD
Secretary NameMiss Colette Woodbridge
NationalityBritish
StatusResigned
Appointed03 May 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressMya Cottage Albion Street
Clifford
Wetherby
West Yorkshire
LS23 6HY
Secretary NameMiss Freda Jagger
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address7 Kent Drive
Harrogate
North Yorkshire
HG1 2LG
Secretary NameJohn Colin Whitham
NationalityBritish
StatusResigned
Appointed01 February 1994(46 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address27 New Close Road
Nab Wood
Bradford
West Yorkshire
BD18 4AN
Secretary NameMr Andrew Paul Glennon
NationalityBritish
StatusResigned
Appointed30 January 1995(47 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Broadway
Tranmore Park Guiseley
Leeds
Yorkshire
LS20 8JU
Director NameMr Andrew Paul Glennon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(50 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Broadway
Tranmore Park Guiseley
Leeds
Yorkshire
LS20 8JU

Location

Registered Address1 City Square
Leeds
LS1 2AL
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
Turnover£9,383,754
Gross Profit£784,215
Net Worth£3,901,977
Cash£585,556
Current Liabilities£2,823,013

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007Receiver ceasing to act (1 page)
21 March 2007Receiver's abstract of receipts and payments (2 pages)
16 March 2007Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
16 February 2005Receiver's abstract of receipts and payments (2 pages)
18 February 2004Receiver's abstract of receipts and payments (2 pages)
28 February 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
12 February 2002Receiver's abstract of receipts and payments (3 pages)
21 February 2001Receiver's abstract of receipts and payments (2 pages)
15 February 2000Receiver's abstract of receipts and payments (3 pages)
5 May 1999Administrative Receiver's report (26 pages)
21 February 1999Registered office changed on 21/02/99 from: farnham lane,knaresborough yorkshire HG5 9JR (1 page)
11 February 1999Appointment of receiver/manager (1 page)
23 October 1998Full group accounts made up to 31 December 1997 (20 pages)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
27 May 1998Return made up to 03/05/98; full list of members (6 pages)
1 January 1998Company name changed A.one.transport(leeds)LIMITED\certificate issued on 01/01/98 (4 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Full group accounts made up to 31 December 1996 (20 pages)
22 September 1997New director appointed (2 pages)
4 June 1997Return made up to 03/05/97; no change of members (4 pages)
4 November 1996Full group accounts made up to 31 December 1995 (20 pages)
30 May 1996Return made up to 03/05/96; no change of members (4 pages)
1 November 1995Full group accounts made up to 31 December 1994 (20 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 June 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)