Barlby
Selby
North Yorkshire
YO8 5BE
Secretary Name | Donald George Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2004(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 02 October 2018) |
Role | Operations Manager |
Correspondence Address | 8 Garth Avenue North Duffield Selby North Yorkshire YO8 5RP |
Director Name | Albert Baxter |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2000) |
Role | Haulage Contractors |
Correspondence Address | 169 Well Lane Willerby Hull North Humberside HU10 6HT |
Director Name | Allan Baxter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 October 2003) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 146 Woodland Drive Anlaby Hull North Humberside HU10 7HT |
Director Name | Doreen Baxter |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 1997) |
Role | Secretary |
Correspondence Address | 169 Well Lane Willerby Hull North Humberside HU10 6HT |
Secretary Name | Allan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Woodland Drive Anlaby Hull North Humberside HU10 7HT |
Director Name | Donald George Anderson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 8 Garth Avenue North Duffield Selby North Yorkshire YO8 5RP |
Director Name | Ian Calder Craig |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 4 Chapmans Court York North Yorkshire YO24 2YQ |
Director Name | Steven Gallon Holtby |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2003) |
Role | Accountant |
Correspondence Address | 21 Lawnswood Hessle East Yorkshire HU13 0PT |
Secretary Name | Ian Calder Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 4 Chapmans Court York North Yorkshire YO24 2YQ |
Secretary Name | Kenneth Edward Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 16 Kirkby Avenue Selby Yorkshire YO8 3WA |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Net Worth | -£42,741 |
Cash | £687 |
Current Liabilities | £431,302 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Liquidators' statement of receipts and payments to 30 September 2008 (6 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 30 September 2008 (6 pages) |
8 May 2008 | Liquidators' statement of receipts and payments to 30 September 2008 (6 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Notice of completion of voluntary arrangement (3 pages) |
16 May 2005 | Notice of completion of voluntary arrangement (3 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: the holmes holmes industrial estate selby north yorkshire YO8 4EN (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: the holmes holmes industrial estate selby north yorkshire YO8 4EN (1 page) |
5 April 2005 | Statement of affairs (8 pages) |
5 April 2005 | Statement of affairs (8 pages) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
31 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members
|
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 16/01/04; full list of members
|
2 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
3 November 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
15 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: c/o albert baxter LTD west dock avnue hull HU3 4JP (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: c/o albert baxter LTD west dock avnue hull HU3 4JP (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Return made up to 16/01/01; full list of members (8 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Return made up to 16/01/01; full list of members (8 pages) |
13 June 2001 | Secretary resigned (1 page) |
1 March 2001 | Full accounts made up to 5 March 2000 (7 pages) |
1 March 2001 | Full accounts made up to 5 March 2000 (7 pages) |
1 March 2001 | Full accounts made up to 5 March 2000 (7 pages) |
26 October 2000 | Accounting reference date extended from 05/03/01 to 31/03/01 (1 page) |
26 October 2000 | Accounting reference date extended from 05/03/01 to 31/03/01 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 05/03/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 05/03/00 (1 page) |
21 June 2000 | Full accounts made up to 31 July 1999 (7 pages) |
21 June 2000 | Full accounts made up to 31 July 1999 (7 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
4 April 2000 | Company name changed selby distribution and storage l imited\certificate issued on 04/04/00 (3 pages) |
4 April 2000 | Company name changed selby distribution and storage l imited\certificate issued on 04/04/00 (3 pages) |
3 April 2000 | Company name changed east lee transport LIMITED\certificate issued on 04/04/00 (2 pages) |
3 April 2000 | Company name changed east lee transport LIMITED\certificate issued on 04/04/00 (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | £ nc 1000/80000 28/02/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | £ nc 1000/80000 28/02/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
23 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
26 January 1997 | Return made up to 16/01/97; no change of members
|
26 January 1997 | Return made up to 16/01/97; no change of members
|
31 March 1996 | Registered office changed on 31/03/96 from: 146 woodland drive anlaby hull north humberside HU10 7HT (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 146 woodland drive anlaby hull north humberside HU10 7HT (1 page) |
27 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
27 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 31 July 1995 (6 pages) |
14 February 1996 | Full accounts made up to 31 July 1995 (6 pages) |
15 May 1995 | Return made up to 16/01/95; full list of members (6 pages) |
15 May 1995 | Return made up to 16/01/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 October 1978 | Allotment of shares (2 pages) |
16 October 1978 | Allotment of shares (2 pages) |
25 September 1978 | Allotment of shares (2 pages) |
25 September 1978 | Allotment of shares (2 pages) |