Company NameBobtrak Loaders Limited
DirectorMalcolm Currie
Company StatusDissolved
Company Number02375977
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMalcolm Currie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address17 Sandmartin Lane
Stockton On Tees
TS20 1LP
Secretary NameKathleen Currie
NationalityBritish
StatusCurrent
Appointed28 November 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address17 Sandmartin Lane
Stockton On Tees
Cleveland
TS20 1LP
Director NameMalcolm Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address17 Sandmartin Lane
Stockton On Tees
Cleveland
TS20 1LP
Secretary NameMalcolm Currie
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address17 Sandmartin Lane
Stockton On Tees
Cleveland
TS20 1LP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£39,091
Cash£40,638
Current Liabilities£166,277

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page)
5 March 2001Liquidators statement of receipts and payments (6 pages)
21 September 2000Liquidators statement of receipts and payments (6 pages)
1 March 2000Liquidators statement of receipts and payments (7 pages)
24 March 1999Appointment of a voluntary liquidator (1 page)
11 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Statement of affairs (12 pages)
26 February 1999Statement of affairs (13 pages)
26 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1999Registered office changed on 24/02/99 from: helmington row crook co. Durham DL15 0RW (1 page)
28 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
11 December 1997Director resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
22 March 1995Return made up to 31/03/95; full list of members (6 pages)