Company NameProsper De Mulder Transport
Company StatusDissolved
Company Number01800594
CategoryPrivate Unlimited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 02 October 2001)
RoleAnimal Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 02 October 2001)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressKeepers Gate
Weddington Road, Caldecote
Nuneaton
Warwickshire
CV10 0TS
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed19 January 1993(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 02 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Secretary NameWilliam Gordon Braide
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£7,405,317

Accounts

Latest Accounts2 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
18 January 2001Accounts for a small company made up to 2 April 2000 (6 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
30 December 1998Return made up to 18/12/98; no change of members (4 pages)
29 December 1997Return made up to 18/12/97; no change of members (4 pages)
8 January 1997Return made up to 18/12/96; full list of members (6 pages)
12 January 1996Return made up to 18/12/95; no change of members (7 pages)