Company NameBlackburn Transport Limited
Company StatusDissolved
Company Number02613331
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date26 September 2009 (14 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(16 years after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Avenue
Eggborough
Goole
Yorkshire
DN14 0XL
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 26 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DR
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusClosed
Appointed16 March 2009(17 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 26 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Avenue
Eggborough
Goole
Yorkshire
DN14 0XL
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 3 months after company formation)
Appointment Duration16 years (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(1 year, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameMr Stuart David Wilde
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address55 Kielder Oval
Harrogate
North Yorkshire
HG2 7HQ
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed20 April 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed29 December 2000(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009Liquidators statement of receipts and payments to 23 June 2009 (6 pages)
26 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
23 October 2008Appointment terminated director giles fearnley (1 page)
1 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2008Appointment of a voluntary liquidator (1 page)
1 September 2008Declaration of solvency (3 pages)
23 June 2008Director appointed mr martin james gilbert (1 page)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
8 January 2007Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Auditor's resignation (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Full accounts made up to 31 December 2003 (10 pages)
18 December 2003Company name changed huntingdon & district travel lim ited\certificate issued on 18/12/03 (2 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 October 2001 (10 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
14 August 2001Full accounts made up to 31 October 2000 (9 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 July 2000Secretary's particulars changed (1 page)
26 July 2000Full accounts made up to 31 October 1999 (10 pages)
10 May 2000Auditor's resignation (1 page)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page)
20 August 1999Full accounts made up to 31 October 1998 (10 pages)
22 May 1999Registered office changed on 22/05/99 from: 20 devonshire street keighley west yorkshire BD21 2AU (1 page)
16 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 November 1996Return made up to 31/10/96; full list of members (8 pages)
18 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 November 1995Return made up to 31/10/95; no change of members (8 pages)
19 October 1995Auditor's resignation (2 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1994Company name changed starbeck investments LIMITED\certificate issued on 21/03/94 (2 pages)
12 October 1992Company name changed watford & district omnibus compa ny LIMITED\certificate issued on 13/10/92 (2 pages)
21 November 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 September 1991Secretary resigned (2 pages)
22 May 1991Incorporation (16 pages)