Company NameEsscroft Transport Services Limited
DirectorsPhilip Stephen Peters and Rita Peters
Company StatusDissolved
Company Number01258016
CategoryPrivate Limited Company
Incorporation Date12 May 1976(47 years, 12 months ago)

Business Activity

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

Directors

Director NamePhilip Stephen Peters
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1993(16 years, 11 months after company formation)
Appointment Duration31 years
RoleHaulier
Correspondence AddressDean Head Lane Farmhouse
Old Allen Road
Bradford
West Yorkshire
BD13 3RT
Director NameRita Peters
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(21 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressDean Head Farm House
Old Allen Road
Bradford
West Yorkshire
BD13 3RT
Secretary NameRebecca Evans
NationalityBritish
StatusCurrent
Appointed26 July 1999(23 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleAuxilary Nurse
Correspondence Address71 Lingwood Avenue
Bradford
West Yorkshire
BD8 9PY
Secretary NameRita Peters
NationalityBritish
StatusResigned
Appointed27 November 1997(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressDean Head Farm House
Old Allen Road
Bradford
West Yorkshire
BD13 3RT

Location

Registered AddressChamberlain & Co
Airside House 24/26 Aire Street
Leeds
Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,220
Current Liabilities£89,818

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 December 2002Return of final meeting of creditors (1 page)
10 July 2001Appointment of a liquidator (1 page)
28 June 2001Registered office changed on 28/06/01 from: riversdale bungalow burley in wharfedale ilkley yorks LS29 7HQ (1 page)
4 May 2001Order of court to wind up (3 pages)
26 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
22 May 2000Return made up to 18/04/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
9 August 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 18/04/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 May 1997Return made up to 18/04/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 April 1996Return made up to 18/04/96; full list of members (6 pages)
17 May 1995Return made up to 18/04/95; no change of members (4 pages)
20 April 1995Return made up to 18/04/94; no change of members (4 pages)