Company NameWebster Freight Limited
Company StatusDissolved
Company Number02089254
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raymond Harold Hainsworth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressRiversdale School Lane Bolton Percy
York
YO23 7AD
Director NameMr David John Pickles
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address29 Mandale Road
Bradford
West Yorkshire
BD6 3JS
Director NameMr James Alexander Yeats
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address12 Snape Drive
Bradford
West Yorkshire
BD7 4LZ
Secretary NameMr James Alexander Yeats
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address12 Snape Drive
Bradford
West Yorkshire
BD7 4LZ

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 September 1996Dissolved (1 page)
4 June 1996Liquidators statement of receipts and payments (6 pages)
4 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Liquidators statement of receipts and payments (10 pages)