Company NameFlintoff (Transport) Limited
DirectorsIan Thomas Chisholm and Garry Joseph Davison
Company StatusDissolved
Company Number01579232
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 8 months ago)

Business Activity

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

Directors

Director NameIan Thomas Chisholm
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(21 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address50 Westacres Crescent
Fenham
Newcastle Upon Tyne
NE15 7PB
Secretary NameGarry Joseph Davison
NationalityBritish
StatusCurrent
Appointed10 May 2003(21 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address41a Standbridge Lane
Sandal
Wakefield
West Yorkshire
WF2 7EE
Director NameGarry Joseph Davison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(22 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address41a Standbridge Lane
Sandal
Wakefield
West Yorkshire
WF2 7EE
Director NameAndrew Flintoff
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 February 2003)
RoleHaulage Contractor/Transport E
Country of ResidenceUnited Kingdom
Correspondence Address5 Chevet Croft
Sandal
West Yorkshire
WF2 6QR
Director NameMr Jack Flintoff
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 February 2003)
RoleHaulage Contractor
Correspondence AddressRock-Lea
West Wells Road
Ossett
West Yorkshire
WF5 8HZ
Director NameMrs Joan Emmeline Flintoff
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 February 2003)
RoleSecretary
Correspondence AddressRock-Lea West Wells Road
Ossett
West Yorkshire
WF5 8HZ
Director NameJohn Flintoff
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 February 2003)
RoleMotor Engineer/Foreman Driver
Correspondence AddressRock Leaf
Westwells Road Ossett
Wakefield
West Yorkshire
WF5 8HZ
Secretary NameMrs Joan Emmeline Flintoff
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressRock-Lea West Wells Road
Ossett
West Yorkshire
WF5 8HZ
Secretary NameMr Robert George Holmes
NationalityBritish
StatusResigned
Appointed24 February 2003(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House
300 Nantwich Road
Crewe
Cheshire
CW2 6NY

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£815,931
Gross Profit£147,980
Net Worth£214,476
Cash£43,157
Current Liabilities£120,722

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
2 December 2005Receiver's abstract of receipts and payments (2 pages)
1 December 2005Receiver ceasing to act (1 page)
11 October 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Receiver's abstract of receipts and payments (3 pages)
17 May 2004Administrative Receiver's report (4 pages)
24 February 2004New director appointed (1 page)
13 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Statement of affairs (18 pages)
5 February 2004Appointment of receiver/manager (2 pages)
29 January 2004Registered office changed on 29/01/04 from: mayfields insolvency practitioners churchsteps house queensway halesowen west midlands B63 4AB (1 page)
23 January 2004Registered office changed on 23/01/04 from: unit 4 fallbank crescent fallbank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
20 August 2003Return made up to 11/07/03; full list of members (6 pages)
18 August 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: springfield hall thornhill road edgerton huddersfield west yorkshire HD3 3AU (1 page)
14 July 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: crown garage dewsbury road ossett west yorkshire WF5 9PE (1 page)
22 April 2003New director appointed (2 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
15 March 2003Particulars of mortgage/charge (6 pages)
14 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
10 August 2001Return made up to 11/07/01; full list of members (8 pages)
19 January 2001Full accounts made up to 30 April 2000 (12 pages)
27 July 2000Return made up to 11/07/00; full list of members (8 pages)
4 January 2000Full accounts made up to 30 April 1999 (12 pages)
17 August 1999Return made up to 11/07/99; full list of members (6 pages)
18 September 1998Full accounts made up to 30 April 1998 (12 pages)
17 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Full accounts made up to 30 April 1997 (10 pages)
25 July 1997Return made up to 11/07/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 April 1996 (10 pages)
20 August 1996Return made up to 11/07/96; full list of members (6 pages)
24 April 1996Full accounts made up to 30 April 1995 (5 pages)
19 July 1995Return made up to 11/07/95; no change of members (4 pages)
11 August 1981Certificate of incorporation (1 page)
11 August 1981Incorporation (19 pages)