Company NameJ.E.S. Tutty Limited
DirectorsDahl Hamilton Tutty and Francis Charles Tutty
Company StatusDissolved
Company Number00497883
CategoryPrivate Limited Company
Incorporation Date23 July 1951(72 years, 9 months ago)

Business Activity

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

Directors

Director NameDahl Hamilton Tutty
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(40 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleHaulage Contractor
Correspondence Address53 Redland Drive
Kirk Ella
Hull
North Humberside
HU10 7UX
Director NameFrancis Charles Tutty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(40 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleHaulage Contractor
Correspondence Address22 Barton Drive
Hessle
North Humberside
HU13 0HN
Secretary NameDahl Hamilton Tutty
NationalityBritish
StatusCurrent
Appointed31 January 1992(40 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address53 Redland Drive
Kirk Ella
Hull
North Humberside
HU10 7UX

Location

Registered AddressBuchler Phillips Traynor
4th Floor St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 March 2000Dissolved (1 page)
7 December 1999Liquidators statement of receipts and payments (5 pages)
7 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Receiver's abstract of receipts and payments (2 pages)
24 February 1997Receiver ceasing to act (1 page)
17 October 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
22 March 1996Administrative Receiver's report (5 pages)
14 March 1996Registered office changed on 14/03/96 from: c/o arthur andersen st pauls house park square leeds LS1 2PJ (1 page)
13 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 1996Administrative Receiver's report (10 pages)
9 October 1995Appointment of receiver/manager (2 pages)
19 September 1995Registered office changed on 19/09/95 from: new fields industrial estate century road hedon road saltend , hull , HU12 8FB (1 page)
13 September 1995Appointment of receiver/manager (2 pages)
8 August 1995Return made up to 31/01/95; no change of members (4 pages)