Company NameWitte Boyd Holdings Limited
Company StatusDissolved
Company Number02047961
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 8 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Thomas Wilson Boyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration10 years (closed 20 March 2001)
RoleTrawler Owner
Country of ResidenceEngland
Correspondence AddressThe Old School House
Etton
Beverley
East Yorkshire
HU17 7PQ
Director NameAlan Johnson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration10 years (closed 20 March 2001)
RoleCompany Director
Correspondence AddressThe Old School
School Green
Bishop Burton
North Humberside
HU17 8QD
Secretary NamePeter Ounsworth
NationalityBritish
StatusClosed
Appointed27 February 1995(8 years, 6 months after company formation)
Appointment Duration6 years (closed 20 March 2001)
RoleCompany Director
Correspondence Address53 Mill Beck Lane
Cottingham
North Humberside
HU16 4ET
Director NameKurt Angelo Akesson Belfrage
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 November 1991)
RoleFish Trader
Correspondence AddressOure Langvinkelsgatan 114
S-252 36 Helskingborg
Foreign
Director NameDavid Roger Carden
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleGeneral Manager
Correspondence Address3 Cock Pit Close
Anlaby
Hull
North Humberside
HU10 7LG
Director NameMr Robert Kell Dalton
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address30 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QJ
Director NameAlan William Deyes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address123 Kingston Road
Willerby
Hull
North Humberside
HU10 6AL
Director NameMr Noel Anthony Michael Eastwood
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Palace Court
Much Hadham
Hertfordshire
SG10 6HW
Secretary NameAlan William Deyes
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address123 Kingston Road
Willerby
Hull
North Humberside
HU10 6AL
Secretary NamePeter Ounsworth
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address53 Mill Beck Lane
Cottingham
North Humberside
HU16 4ET

Location

Registered Address101 West Dock Street
Hull
HU3 4HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
23 May 2000Strike-off action suspended (1 page)
2 May 2000First Gazette notice for compulsory strike-off (1 page)
13 October 1999Director resigned (1 page)
1 April 1997Return made up to 27/02/97; full list of members (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 March 1996Return made up to 27/02/96; no change of members (5 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 March 1995Return made up to 27/02/95; no change of members (10 pages)