Company NameRDB Freight Lines (Holdings) Limited
Company StatusDissolved
Company Number02763919
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Ian Johnston Blakey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 191 Northgate
Cottingham
North Humberside
HU16 5QL
Director NameDavid George Emslie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleSales Director
Correspondence Address6 Beaumont Close
Overlane Park
Belper
Derbyshire
DE56 0ED
Director NameJeremy Bostock Mobbs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressMeadow View Farm Crewe Lane South
Crewe By Farndon
Chester
Cheshire
CH3 6PH
Wales
Director NameCanon Mr John Irving Warnett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Walton Park Walton
Wakefield
West Yorkshire
WF2 6PW
Secretary NameCanon Mr John Irving Warnett
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Walton Park Walton
Wakefield
West Yorkshire
WF2 6PW
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameIan David Lancaster
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1993)
RoleOperations Director
Correspondence Address40 Appleby Gardens
Dunstable
Bedfordshire
LU6 3DB

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Receiver ceasing to act (1 page)
2 October 1997Receiver's abstract of receipts and payments (2 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Receiver's abstract of receipts and payments (2 pages)
18 February 1997Receiver's abstract of receipts and payments (2 pages)
18 February 1997Receiver's abstract of receipts and payments (2 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)