Company NameTrent Cargo Services Limited
DirectorBrian Edward Williams
Company StatusDissolved
Company Number01778242
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Brian Edward Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address90-92 High Street
Burringham
Scunthorpe
South Humberside
DN17 3LY
Director NameEdward Thompson Rae
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address12 Cliff Gardens
Scunthorpe
South Humberside
DN15 7PJ
Secretary NameStuart Langford
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressPlot 1a The Meadows
Holme Lane
Scunthorpe
South Humberside
DN17 3UD
Director NameStephen Charles Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressNorth Brook Hayton Lane
Appleby
Scunthorpe
North Lincolnshire
DN15 0AP
Director NameMr Jonathan Peter Charles Brownbridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seggimore Avenue
Glentham
Market Rasen
Lincolnshire
LN8 2ES

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£119,176
Cash£42,782
Current Liabilities£829,660

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003S/S cert.release of liquidator (1 page)
24 April 2003C/O re change of liq (8 pages)
20 March 2003Registered office changed on 20/03/03 from: hlb kidsons barclays house 41 park cross street leeds LS1 2QH (1 page)
29 October 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Statement of affairs (5 pages)
23 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2000Appointment of a voluntary liquidator (1 page)
9 October 2000Registered office changed on 09/10/00 from: 90-92 high street burringham scunthorpe south humberside DN17 3LY (1 page)
15 August 2000Registered office changed on 15/08/00 from: 84 oswald road scunthorpe south humberside DN15 7PA (1 page)
15 August 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 October 1999New director appointed (2 pages)
7 October 1999Return made up to 11/09/99; full list of members (6 pages)
19 October 1998Return made up to 11/09/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 February 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 October 1996Return made up to 11/09/96; full list of members (6 pages)
27 August 1996New director appointed (2 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
21 September 1995Return made up to 11/09/95; no change of members (4 pages)