Company NameHouston Transport (Scotland) Ltd.
Company StatusDissolved
Company Number02683159
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Beveridge Houston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(1 week after company formation)
Appointment Duration6 years, 4 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Director NameMrs Patricia Ann Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(11 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Secretary NameMrs Patricia Ann Houston
NationalityBritish
StatusClosed
Appointed23 January 1993(11 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Secretary NameMrs Patricia Ann Houston
NationalityBritish
StatusResigned
Appointed07 February 1992(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Director NameMr Michael Ronald Alderton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 22 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage Middlebridge Road
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SD
Director NameMrs Patricia Ann Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 1992)
RoleSecretary
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Secretary NameMr Michael Ronald Alderton
NationalityBritish
StatusResigned
Appointed03 August 1992(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Cottage Middlebridge Road
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SD
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration1 week, 3 days (resigned 07 February 1992)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration1 week, 3 days (resigned 07 February 1992)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
B3 1RL

Location

Registered AddressThe Fourth Floor
The Fountain Precinct
1 Balm Green,Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
25 September 1997Receiver ceasing to act (1 page)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
13 August 1996Receiver's abstract of receipts and payments (2 pages)
10 August 1995Receiver's abstract of receipts and payments (2 pages)
9 August 1995Administrative Receiver's report (26 pages)