Company NameGeoff Ellis (Transport) Limited
Company StatusDissolved
Company Number01795780
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Geoffrey Ellis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 04 April 2006)
RoleTransport Executive
Correspondence AddressThe Haven
St Marys Road
Riddlesden
Keighley
BD20 5PA
Director NameMr Hylton John Large
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 04 April 2006)
RoleTransport Executive
Country of ResidenceEngland
Correspondence Address11 Wilshaw Mill Road
Upper Wilshaw Meltham
Holmfirth
West Yorkshire
HD9 4EB
Secretary NameMr Geoffrey Ellis
NationalityBritish
StatusClosed
Appointed25 November 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressThe Haven
St Marys Road
Riddlesden
Keighley
BD20 5PA

Location

Registered Address28 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£43,412
Current Liabilities£43,312

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 December 2004Return made up to 25/11/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 December 2003Return made up to 25/11/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 25/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 March 2001Return made up to 25/11/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 February 2000Return made up to 25/11/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 February 1999Return made up to 25/11/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 February 1998Return made up to 25/11/97; no change of members (4 pages)
22 July 1997Registered office changed on 22/07/97 from: 28 longroyd crescent slaithwaite huddersfield west yorkshire HD7 5DP (1 page)
8 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
13 January 1997Return made up to 25/11/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 January 1996Return made up to 25/11/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)