Company NameHandsworth Transport Limited
DirectorColin Newall
Company StatusDissolved
Company Number02637387
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Newall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(same day as company formation)
RoleLorry Driver
Correspondence Address78 Balfour Road
Sheffield
South Yorkshire
S9 4RY
Secretary NameMiss Maxine Newall
NationalityBritish
StatusCurrent
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Barnardiston Road
Sheffield
S9 4RW
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1998Registered office changed on 10/02/98 from: 200 coleridge road sheffield S9 5DA (1 page)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1998Appointment of a voluntary liquidator (2 pages)
9 February 1998Notice of Constitution of Liquidation Committee (2 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Return made up to 13/08/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 August 1996Return made up to 13/08/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 July 1996Auditor's resignation (1 page)
16 August 1995Return made up to 13/08/95; full list of members (6 pages)
5 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)