Company Name00931054 Limited
DirectorChristopher John Atkin
Company StatusLiquidation
Company Number00931054
CategoryPrivate Limited Company
Incorporation Date25 April 1968(56 years ago)
Previous NameTransline Units Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher John Atkin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(23 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 Elmfield Drive
Brandesburton
Driffield
North Humberside
YO25 8RR
Director NameMr Geoffrey Leslie Sheekey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mead Walk
Anlaby Park
Hull
East Yorkshire
HU4 6XE
Director NameMrs Joyce May Jackson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years after company formation)
Appointment Duration27 years, 2 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirrin Lodge
Garths End Road
Bishop Burton
North Humberside
HU17 8QR
Director NameMr Maurice Wilfred Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years after company formation)
Appointment Duration17 years, 10 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressKirrin Lodge Garth Ends Road
Bishop Burton
Beverley
North Humberside
HU17 8QR
Secretary NameMrs Joyce May Jackson
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years after company formation)
Appointment Duration27 years, 2 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirrin Lodge
Garths End Road
Bishop Burton
North Humberside
HU17 8QR

Location

Registered AddressTouche Ross
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due31 October 1992 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due28 May 2017 (overdue)

Filing History

7 August 2018Termination of appointment of Maurice Wilfred Jackson as a director on 16 March 2009 (2 pages)
7 August 2018Termination of appointment of Joyce May Jackson as a secretary on 24 July 2018 (2 pages)
7 August 2018Termination of appointment of Joyce May Jackson as a director on 24 July 2018 (2 pages)
22 August 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
22 August 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2009Restoration by order of the court (2 pages)
24 August 2009Restoration by order of the court (2 pages)
14 June 1996Dissolved (1 page)
14 June 1996Dissolved (1 page)
14 March 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 1996Liquidators' statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators' statement of receipts and payments (5 pages)
14 March 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 1996Certificate of specific penalty (2 pages)
5 January 1996Certificate of specific penalty (2 pages)
12 December 1995Liquidators' statement of receipts and payments (6 pages)
12 December 1995Liquidators' statement of receipts and payments (6 pages)
12 December 1995Certificate of specific penalty (2 pages)
12 December 1995Liquidators statement of receipts and payments (6 pages)
12 December 1995Certificate of specific penalty (2 pages)
6 July 1995Liquidators statement of receipts and payments (12 pages)
6 July 1995Liquidators' statement of receipts and payments (12 pages)
6 July 1995Liquidators' statement of receipts and payments (12 pages)
11 January 1995Liquidators' statement of receipts and payments (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (260 pages)
25 November 1994Certificate of specific penalty (1 page)
15 June 1994Liquidators' statement of receipts and payments (8 pages)
14 March 1994Receiver's abstract of receipts and payments (2 pages)
11 March 1994Receiver ceasing to act (1 page)
28 January 1994Liquidators' statement of receipts and payments (8 pages)
15 September 1993Receiver's abstract of receipts and payments (3 pages)
24 May 1993Certificate of specific penalty (4 pages)
2 March 1993Declaration of satisfaction of mortgage/charge (4 pages)
9 February 1993Certificate of specific penalty (1 page)
1 February 1993Notice of Constitution of Liquidation Committee (3 pages)
28 January 1993Certificate of specific penalty (2 pages)
13 January 1993Certificate of specific penalty (1 page)
5 January 1993Statement of affairs (48 pages)
5 January 1993Appointment of a voluntary liquidator (1 page)
5 January 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1992Registered office changed on 19/11/92 from: c/o arthur andersen st. Pauls house park square leeds LS1 2PJ (2 pages)
16 November 1992Administrative Receiver's report (11 pages)
16 November 1992Amended certificate of constitution of creditors' committee (2 pages)
3 November 1992Statement of Affairs in administrative receivership following report to creditors (47 pages)
2 September 1992Certificate of specific penalty (1 page)
30 July 1992Registered office changed on 30/07/92 from: catwick lane, brandesburton, driffield. YO25 8RW (1 page)
30 July 1992Registered office changed on 30/07/92 from: catwick lane, brandesburton, driffield. YO25 8RW (1 page)
21 July 1992Appointment of receiver/manager (1 page)
15 July 1992Director resigned (2 pages)
21 August 1991Return made up to 14/05/91; no change of members (6 pages)
21 August 1991Full accounts made up to 31 December 1990 (6 pages)
14 September 1990Return made up to 14/05/90; full list of members (4 pages)
14 September 1990Full accounts made up to 31 December 1989 (5 pages)
17 November 1989Secretary resigned;new secretary appointed (2 pages)
14 July 1989Return made up to 26/05/89; full list of members (5 pages)
14 July 1989Full accounts made up to 31 December 1988 (15 pages)
13 June 1988Full accounts made up to 31 December 1987 (15 pages)
13 June 1988Return made up to 27/05/88; full list of members (5 pages)
15 July 1987Return made up to 22/05/87; full list of members (4 pages)
15 July 1987Full accounts made up to 31 December 1986 (16 pages)
22 December 1986Full accounts made up to 31 December 1985 (16 pages)
18 November 1986Return made up to 23/05/86; full list of members (5 pages)