Company NameFrank Stow (Haulage) Limited
Company StatusDissolved
Company Number02390530
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Stow
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleHaulage Contractor
Correspondence Address15 Low Cross Street
Crowle
Scunthorpe
North East Lincolnshire
DN17 4NA
Director NameMrs Julia Stow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleHaulage Contractor
Correspondence Address15 Low Cross Street
Crowle
Scunthorpe
South Humberside
DN17 4NA
Director NameMr Kevin Wall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleHaulage Contractor
Correspondence Address90 High Street
Swinefleet
Goole
North Humberside
DN14 8AN
Secretary NameMrs Julia Stow
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 Low Cross Street
Crowle
Scunthorpe
South Humberside
DN17 4NA

Location

Registered AddressE Benson Housetreet
33 Wellington Street
Leeds West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 June 2000Dissolved (1 page)
16 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1999Liquidators statement of receipts and payments (6 pages)
13 May 1999Liquidators statement of receipts and payments (6 pages)
3 June 1998Liquidators statement of receipts and payments (6 pages)
16 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 1997Statement of affairs (6 pages)
16 May 1997Appointment of a voluntary liquidator (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 15 low cross street crowle scunthorpe north east lincolnshire DN17 4NA (1 page)
22 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
3 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
26 June 1995Accounts for a dormant company made up to 30 November 1994 (1 page)