Company NameT H B Transport Services Ltd.
DirectorsJanet White and Thomas Henry Brian White
Company StatusDissolved
Company Number02811563
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)

Business Activity

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

Directors

Director NameJanet White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(1 year after company formation)
Appointment Duration30 years
RoleAccounts/Credit Control/Gen Ad
Correspondence Address34 Hawthorn Avenue
Maltby
Rotherham
South Yorkshire
S66 8BT
Director NameThomas Henry Brian White
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(1 year after company formation)
Appointment Duration30 years
RoleSales Manager
Correspondence AddressLarksfield
Thorpe Road
Mattersey
Doncaster
S66 8BT
Secretary NameJanet White
NationalityBritish
StatusCurrent
Appointed26 April 1994(1 year after company formation)
Appointment Duration30 years
RoleAccounts/Credit Control/Gen Ad
Correspondence Address34 Hawthorn Avenue
Maltby
Rotherham
South Yorkshire
S66 8BT
Director NameJayne Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(9 months, 1 week after company formation)
Appointment Duration3 months (resigned 26 April 1994)
RoleMachinist
Correspondence Address2 Lilac Grove
Maltby
Rotherham
South Yorkshire
S66 8BX
Secretary NameCarl Evans
NationalityBritish
StatusResigned
Appointed24 January 1994(9 months, 1 week after company formation)
Appointment Duration3 months (resigned 26 April 1994)
RoleMiner
Correspondence Address2 Lilac Grove
Maltby
Rotherham
South Yorkshire
S66 8BX

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£22,200
Cash£57
Current Liabilities£223,622

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: bdo stoyhayward the manor 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
10 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000Statement of affairs (6 pages)
16 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2000Registered office changed on 20/07/00 from: units 22-26 lincoln street workshops maltby rotherham south yorkshire S66 7LW (1 page)
24 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
12 May 1999Return made up to 22/04/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 June 1998Return made up to 22/04/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 July 1997Return made up to 22/04/97; no change of members (4 pages)
28 January 1997Registered office changed on 28/01/97 from: units 18/20 lincoln street workshop maltby, rotherham south yorkshire S66 7LW (1 page)
20 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
24 June 1996Return made up to 22/04/96; full list of members (6 pages)
9 November 1995Particulars of mortgage/charge (10 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1995Registered office changed on 23/10/95 from: unit 8 lincoln street workshops maltby rotherham south yorkshire S66 7LW (1 page)
13 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
9 June 1995Return made up to 22/04/95; no change of members; amend (4 pages)
10 May 1995Return made up to 22/04/95; no change of members (4 pages)