Company NameH.& B.Transport(Hepworth)Limited
Company StatusDissolved
Company Number00962861
CategoryPrivate Limited Company
Incorporation Date29 September 1969(54 years, 7 months ago)

Business Activity

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

Directors

Director NameHarold Brammall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleHaulier
Correspondence AddressVictoria Hepworth
Huddersfield
West Yorkshire
HD7 1TP
Director NameMargaret Doris Hemsley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressGreen Acres Bedding Edge Lane
Victoria Hepworth
Huddersfield
Director NameNeville Hemsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleHaulier
Correspondence AddressGreen Acres Bedding Edge Lane
Victoria Hepworth
Huddersfield
Secretary NameHarold Brammall
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Hepworth
Huddersfield
West Yorkshire
HD7 1TP

Location

Registered AddressNorwich Union House
26 High St
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 July 1999Dissolved (1 page)
30 April 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (6 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)
3 April 1995Liquidators statement of receipts and payments (10 pages)