Company NameHenery Bros. Transport Limited
Company StatusDissolved
Company Number00545584
CategoryPrivate Limited Company
Incorporation Date9 March 1955(69 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameDiane Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(35 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 28 September 2004)
RoleHousewife
Correspondence Address5 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QD
Director NameMalcolm Cooper
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(35 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 28 September 2004)
RoleTransport Manager
Correspondence Address5 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QD
Secretary NameDiane Cooper
NationalityBritish
StatusClosed
Appointed20 December 1990(35 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address5 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QD

Location

Registered Address5 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£13,446
Cash£12,240
Current Liabilities£197

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
19 January 2004Return made up to 21/12/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Return made up to 21/12/02; full list of members (9 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Return made up to 21/12/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Return made up to 21/12/00; full list of members (8 pages)
5 January 2000Return made up to 21/12/99; full list of members (8 pages)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
4 October 1999Return made up to 21/12/98; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
10 February 1998Return made up to 21/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Registered office changed on 12/02/97 from: wiltshire road hull HU4 6PA (1 page)
4 February 1997Return made up to 21/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Return made up to 21/12/95; full list of members (6 pages)