Company NameFrank Proctor (Transport) Limited
Company StatusDissolved
Company Number00760715
CategoryPrivate Limited Company
Incorporation Date13 May 1963(61 years ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NamesFrank Proctor (Transport) Limited and Haynes Douglas Limited

Business Activity

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

Directors

Director NameMr John Douglas Barber
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 26 September 2000)
RoleHaulier
Correspondence AddressOne Acre 155 Lane Head Road
Shepley
Huddersfield
HD8 8BW
Secretary NameRussell Kieron Barber
NationalityBritish
StatusClosed
Appointed01 January 1997(33 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address24 Poplar Grove
Ravenfield
Rotherham
South Yorkshire
S65 4LJ
Director NameMr Roy Malcolm Barber
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 1996)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address568 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Secretary NameMr John Douglas Barber
NationalityBritish
StatusResigned
Appointed11 June 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressOne Acre 155 Lane Head Road
Shepley
Huddersfield
HD8 8BW

Location

Registered Address2 Westbrood Court
Sharrow Vale Road Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
26 April 2000Application for striking-off (1 page)
21 February 2000Registered office changed on 21/02/00 from: 14 church street oughtibridge nr.sheffield S30 3FW (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 June 1998Return made up to 04/06/98; no change of members (5 pages)
12 June 1998Company name changed haynes douglas LIMITED\certificate issued on 15/06/98 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
22 July 1997Return made up to 11/06/97; full list of members (6 pages)
7 March 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Return made up to 11/06/96; no change of members (5 pages)
19 June 1995Return made up to 11/06/95; full list of members (8 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)