Company NameBilspedition Plc
DirectorsReginald Cavill Hunt and Malcolm Stuart Webster
Company StatusDissolved
Company Number02175433
CategoryPublic Limited Company
Incorporation Date8 October 1987(36 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameReginald Cavill Hunt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview School Lane
North Kelsey
Market Rasen
Lincolnshire
LN7 6JW
Director NameMr Malcolm Stuart Webster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Michaels Court Howe Lane Goxhil
Barrow On Humber
South Humberside
DN19 7HF
Secretary NameMr Malcolm Stuart Webster
NationalityBritish
StatusCurrent
Appointed31 May 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Michaels Court Howe Lane Goxhil
Barrow On Humber
South Humberside
DN19 7HF
Director NameMats Allgower
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGrabergsvagen 21
Molnycke
S 435 41
Director NameMr Stephen Robert Cakebread
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleChartered Accountant
Correspondence Address17 Springfield Place
Chelmsford
Essex
CM1 5ZA
Director NameHakan Mikael Gisslen
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleInternational Treasurer
Correspondence AddressHastliden Pl 324
Onsala S-439 00
Sweden
Director NameLennart Wennmo
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressPl 791 Sandasvagen
Kallered S-430 50
Sweden
Secretary NameMr Stephen Robert Cakebread
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address17 Springfield Place
Chelmsford
Essex
CM1 5ZA

Location

Registered AddressAlbion Court
5 Albion Place
Leeds West Yorkshire
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2001Dissolved (1 page)
27 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (6 pages)
16 March 1998Liquidators statement of receipts and payments (6 pages)
29 August 1997Liquidators statement of receipts and payments (6 pages)
11 October 1996Appointment of a voluntary liquidator (1 page)
11 October 1996Registered office changed on 11/10/96 from: eastfield road south killingholme nr grimsby north lincolnshire DN40 3DQ (1 page)
2 October 1996Declaration of solvency (3 pages)
2 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Registered office changed on 08/07/96 from: 44/45 chancery lane london WC2A ijb (1 page)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
31 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 May 1995Return made up to 22/04/95; no change of members (4 pages)