Company NameR.D.B.Freight Lines Limited
Company StatusDissolved
Company Number00592472
CategoryPrivate Limited Company
Incorporation Date24 October 1957(66 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameCanon Mr John Irving Warnett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(34 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 08 January 2019)
RoleGeneral Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Walton Park Walton
Wakefield
West Yorkshire
WF2 6PW
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(35 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Ian Johnston Blakey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(35 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 191 Northgate
Cottingham
North Humberside
HU16 5QL
Director NameDavid George Emslie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(35 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 08 January 2019)
RoleSales Director
Correspondence Address6 Beaumont Close
Overlane Park
Belper
Derbyshire
DE56 0ED
Director NameJeremy Bostock Mobbs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(35 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressMeadow View Farm Crewe Lane South
Crewe By Farndon
Chester
Cheshire
CH3 6PH
Wales
Secretary NameCanon Mr John Irving Warnett
NationalityBritish
StatusClosed
Appointed08 February 1993(35 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Walton Park Walton
Wakefield
West Yorkshire
WF2 6PW
Director NameMr John Douglas Barber
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(34 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressOne Acre 155 Lane Head Road
Shepley
Huddersfield
HD8 8BW
Director NameHarold Hebblethwaite
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(34 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 February 1993)
RoleChartered Accountant
Correspondence Address69 Newfield Lane
Sheffield
South Yorkshire
S17 3DD
Secretary NameHarold Hebblethwaite
NationalityBritish
StatusResigned
Appointed10 March 1992(34 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address69 Newfield Lane
Sheffield
South Yorkshire
S17 3DD
Director NameIan David Lancaster
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(35 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1993)
RoleOperations Director
Correspondence Address40 Appleby Gardens
Dunstable
Bedfordshire
LU6 3DB

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2017Restoration by order of the court (3 pages)
5 April 2017Restoration by order of the court (3 pages)
11 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
13 October 1998Receiver ceasing to act (1 page)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Receiver's abstract of receipts and payments (2 pages)
13 February 1998Receiver ceasing to act (1 page)
15 January 1998Receiver's abstract of receipts and payments (2 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (3 pages)
19 December 1996Receiver's abstract of receipts and payments (2 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
20 March 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Receiver's abstract of receipts and payments (2 pages)
27 April 1995Receiver's abstract of receipts and payments (6 pages)