Company NameYork Freight Services Limited
Company StatusDissolved
Company Number02576661
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAndrew Beesley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address29 Northfield Crescent
Driffield
North Humberside
YO25 5ES
Director NameMr David Arthur Hallam
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Runner End
Holme On Spalding Moor
York
North Yorkshire
YO43 4EP
Director NameJohn Turpin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleExecutive Director
Correspondence AddressTyburn House
Manor Fields Spring Road
York
YO4 3JH
Secretary NameMr Peter Bebb
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 06 July 1992)
RoleCompany Director
Correspondence Address16 Hastings Close
Clifton
York
North Yorkshire
YO30 5ZD
Secretary NameJohn Turpin
NationalityBritish
StatusResigned
Appointed06 July 1992(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2001)
RoleExecutive Director
Correspondence AddressTyburn House
Manor Fields Spring Road
York
YO4 3JH
Director NameAlan Parsons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address30 Browning Road
The Balk
Poklington
YO42 2GL
Director NameIndustry Investment Group Limited (Corporation)
StatusResigned
Appointed10 May 2001(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2002)
Correspondence Address122 New Roadside
Horsforth
Leeds
West Yorkshire
LS18 4QB
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2003)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£352,686
Cash£205,281
Current Liabilities£147,493

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007Dissolution deferment (1 page)
13 December 2006Completion of winding up (1 page)
17 June 2003Secretary resigned (1 page)
16 July 2002Order of court to wind up (2 pages)
25 January 2002Return made up to 24/01/02; full list of members (7 pages)
25 January 2002Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: unit 87 marston business park rudgate tockwith wetherby YO26 7QE (1 page)
3 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2001£ ic 1/1 18/09/01 £ sr [email protected] (1 page)
3 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 June 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 January 1999Return made up to 24/01/99; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 January 1998Return made up to 24/01/98; full list of members (6 pages)
20 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (11 pages)
24 January 1991Incorporation (15 pages)