Company NameBritrans UK Limited
Company StatusDissolved
Company Number02835728
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian Edwin Sellers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992
Appointment Duration19 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hill Rise
Market Weighton
York
North Yorkshire
YO4 3JX
Director NameTrevor Andrew Wise
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(5 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bedale Road
Market Weighton
Yorkshire
YO43 3DL
Secretary NameMr Ian Edwin Sellers
NationalityBritish
StatusClosed
Appointed31 March 1999(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hill Rise
Market Weighton
York
North Yorkshire
YO4 3JX
Director NameMr Paul Michael Sellers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(16 years after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotteries Rise Lane
Catwick
Beverley
North Humberside
HU17 5PL
Director NameWilliam Jobling
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFirdale Kilnwick Lane
Lockington
Driffield
North Humberside
YO25 9SY
Secretary NameWilliam Jobling
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFirdale Kilnwick Lane
Lockington
Driffield
North Humberside
YO25 9SY
Secretary NamePatrick Joseph Beasty
NationalityBritish
StatusResigned
Appointed16 March 1995(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleManager
Correspondence Address40 Bellfield Avenue
Hull
HU8 9DT
Director NameIan McKinley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address1a Albemarle Road
Bilton
East Yorkshire
HU11 4DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStoneferry Park
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

2 at £1Ian Edwin Sellers
100.00%
Ordinary

Financials

Year2014
Net Worth£36,204
Cash£100
Current Liabilities£588

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
19 October 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 2
(6 pages)
19 October 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 2
(6 pages)
26 August 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2009Director appointed mr paul michael sellers (1 page)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
3 September 2009Appointment terminated director ian mckinley (1 page)
3 September 2009Appointment Terminated Director ian mckinley (1 page)
3 September 2009Director appointed mr paul michael sellers (1 page)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 13/08/08; full list of members (4 pages)
10 September 2008Return made up to 13/08/08; full list of members (4 pages)
22 September 2007Return made up to 13/07/07; full list of members (7 pages)
22 September 2007Return made up to 13/07/07; full list of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Return made up to 13/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 July 2005Accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 13/07/05; full list of members (7 pages)
4 July 2005Return made up to 13/07/05; full list of members (7 pages)
5 July 2004Return made up to 13/07/04; full list of members (7 pages)
5 July 2004Return made up to 13/07/04; full list of members (7 pages)
7 May 2004Accounts made up to 31 March 2004 (5 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 July 2003Return made up to 13/07/03; full list of members (7 pages)
11 July 2003Return made up to 13/07/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2002Return made up to 13/07/02; full list of members (7 pages)
5 July 2002Return made up to 13/07/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Return made up to 13/07/01; full list of members (8 pages)
10 July 2001Return made up to 13/07/01; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Return made up to 13/07/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Return made up to 13/07/00; full list of members (7 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Return made up to 13/07/99; full list of members (6 pages)
23 July 1999Return made up to 13/07/99; full list of members (6 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Registered office changed on 01/04/99 from: alexander house alexander dock hull HU9 1TA (1 page)
1 April 1999Registered office changed on 01/04/99 from: alexander house alexander dock hull HU9 1TA (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1998Return made up to 13/07/98; no change of members (4 pages)
5 August 1998Return made up to 13/07/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Return made up to 13/07/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 13/07/96; full list of members (6 pages)
16 July 1996Return made up to 13/07/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995Return made up to 13/07/95; no change of members (4 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)