Company NameMinerva Transport Limited
DirectorsRobert Alan Schofield and Robert Edward Schofield
Company StatusDissolved
Company Number02615876
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert Alan Schofield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleHaulage Contractor
Correspondence Address44 Main Street
Wilberfoss
York
YO4 5PJ
Secretary NameSusan Carol Nicholls
NationalityBritish
StatusCurrent
Appointed05 July 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address53 Northfields
Strensall
York
Yorkshire
YO3 5XP
Director NameRobert Edward Schofield
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleTransport & Distribution
Correspondence Address19 Cheviot Close
Huntington
York
Yorkshire
YO3 9PL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address62a Bootham
York
YO3 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 July 1999Dissolved (1 page)
27 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 1998Statement of affairs (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
17 October 1995Director's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
4 April 1995New director appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)