Company NameBretton Freight Services Limited
Company StatusDissolved
Company Number02172314
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameJON S. Wood Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed04 May 2007(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 17 November 2015)
RoleSecretary
Correspondence Address70 Heron Drive
Wakefield
West Yorkshire
WF2 6SP
Director NameMr Christopher David Farrar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Highfield Mount
Dewsbury
West Yorkshire
WF12 0QU
Director NameMr Jonathan David Peacock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0QR
Director NameMr George Arthur Horace Drake
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 February 1992)
RoleMechanic
Correspondence Address12 Norgarth Close
Batley
West Yorkshire
WF17 6HF
Director NameMrs Hilary Ward
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2002)
RoleSecretary
Correspondence Address45 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Secretary NameMrs Hilary Ward
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address45 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Director NameJanet Wilson Leather
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(4 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 May 2007)
RoleCivil Servant
Correspondence Address13 Manor Drive
Ossett
West Yorkshire
WF5 0LL
Director NameJames Stuart Wood
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2007)
RoleSurveyor
Correspondence Address22 Grove Street
Ossett
West Yorkshire
WF5 8LP
Secretary NameJames Stuart Wood
NationalityBritish
StatusResigned
Appointed15 July 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2007)
RoleSurveyor
Correspondence Address22 Grove Street
Ossett
West Yorkshire
WF5 8LP
Director NameMr John Anthony Marsh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Chase
Whitley Road, Whitley
Dewsbury
West Yorkshire
WF12 0LU
Director NameDavid Richard Potts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2013)
RoleFreight Operator
Correspondence Address13 Farfield Road
Almondbury
Huddersfield
West Yorkshire
HD5 8TE

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Christopher David Farrar
50.00%
Ordinary
75 at £1Jonathan David Peacock
50.00%
Ordinary

Financials

Year2014
Net Worth-£50
Cash£270
Current Liabilities£6,885

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 150
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Termination of appointment of David Potts as a director (1 page)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150
(7 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 150
(3 pages)
8 May 2013Appointment of Mr Christopher David Farrar as a director (2 pages)
8 May 2013Appointment of Mr Jonathan David Peacock as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
29 January 2009Return made up to 17/10/08; no change of members (4 pages)
5 December 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/07
(6 pages)
5 December 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
5 December 2007Director resigned (1 page)
31 October 2007Company name changed jon S. wood LIMITED\certificate issued on 31/10/07 (2 pages)
30 October 2007New director appointed (2 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 20 cluntergate horbury nr. Wakefield west yorks. WF4 5AG (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
12 March 2007Return made up to 17/10/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Return made up to 17/10/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Return made up to 17/10/02; full list of members (7 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Secretary resigned;director resigned (1 page)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Return made up to 17/10/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Return made up to 17/10/00; full list of members (6 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1998Return made up to 17/10/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 November 1997Return made up to 17/10/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Return made up to 17/10/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 October 1995Return made up to 17/10/95; no change of members (4 pages)