Company NameC.S. International (Transport) Limited
DirectorsMichael Joseph Wilmot and David Strachan
Company StatusDissolved
Company Number02639330
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Wilmot
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleHGV Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield
Low Road Osgodby
Market Rasen
Linclnshire
LN8 3PJ
Director NameDavid Strachan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleDriver
Correspondence AddressFlat 3 36 Reigate Road
Reigate
Surrey
RH2 0QN
Secretary NamePeter Wilmot
NationalityBritish
StatusCurrent
Appointed03 June 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleHGV Driver
Correspondence AddressFieldview
Low Road Osgodby
Market Rasen
Lincolnshire
LN8 3PJ
Director NameAndrew Colin Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 1994)
RoleHaulage Contractor
Correspondence Address2 Velden Way
Market Rasen
Lincolnshire
LN8 3HD
Director NameElizabeth May Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 1994)
RoleTransport Administrator
Correspondence Address2 Velden Way
Market Rasen
Lincolnshire
LN8 3HD
Secretary NameElizabeth May Smith
NationalityBritish
StatusResigned
Appointed01 July 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 1994)
RoleTransport Administrator
Correspondence Address2 Velden Way
Market Rasen
Lincolnshire
LN8 3HD
Director NameJohn Paul Easters
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address33 Nookings Drive
Hibaldstow
Brigg
South Humberside
DN20 9PT
Director NameCarl Fererick Stothard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(3 years after company formation)
Appointment Duration3 months (resigned 21 November 1994)
RoleMechanic
Correspondence Address20 Nookings Drive
Hibaldstow
Brigg
South Humberside
DN20 9PS
Secretary NameJohn Paul Easters
NationalityBritish
StatusResigned
Appointed20 August 1994(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address33 Nookings Drive
Hibaldstow
Brigg
South Humberside
DN20 9PT
Director NameAnne Reilly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed21 November 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1996)
RoleCompany Director
Correspondence Address33 Nookings Drive
Hibaldstow
Brigg
South Humberside
DN20 9PT
Secretary NameMr Michael Joseph Wilmot
NationalityBritish
StatusResigned
Appointed02 February 1996(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 June 1996)
RoleHGV Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield
Low Road Osgodby
Market Rasen
Linclnshire
LN8 3PJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCherry Lodge
Malton Road, Cherry Burton
Beverley
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 April 2004Dissolved (1 page)
23 February 1998Dissolution deferment (1 page)
23 February 1998Completion of winding up (1 page)
23 February 1998Notice to Secretary of State for direction (1 page)
23 October 1996Order of court to wind up (1 page)
4 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (2 pages)
26 October 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)