Company NameIntertrans (Hull) Limited
DirectorsJohn Ivan Barker and Dawn Alison Farrah
Company StatusDissolved
Company Number03001713
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)
Previous NameKingstonstar Limited

Business Activity

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

Directors

Director NameJohn Ivan Barker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(6 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address37 Westlands Road
Sproatley
Hull
North Humberside
HU11 4XA
Director NameDawn Alison Farrah
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(6 days after company formation)
Appointment Duration29 years, 4 months
RoleMachinist
Correspondence Address37 Westlands Road
Sproatley
Hull
North Humberside
HU11 4XA
Secretary NameAnnette Joy Hull
NationalityBritish
StatusCurrent
Appointed29 December 1995(1 year after company formation)
Appointment Duration28 years, 4 months
RoleBook Keeper
Correspondence Address53 Calvert Road
Hull
North Humberside
HU5 5DG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKeith Baitson
NationalityBritish
StatusResigned
Appointed20 December 1994(6 days after company formation)
Appointment Duration1 year (resigned 28 December 1995)
RoleSecretary
Correspondence Address35 Cranham Grove
Bransholme
Hull
East Yorkshire
HU7 4QB

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 May 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull east yorkshire HU2 8HL (1 page)
5 March 1999Liquidators statement of receipts and payments (5 pages)
4 March 1998Notice of Constitution of Liquidation Committee (2 pages)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Statement of affairs (8 pages)
4 March 1998Appointment of a voluntary liquidator (1 page)
6 February 1998Registered office changed on 06/02/98 from: diana building albert dock hull east yorkshire HU1 2DY (1 page)
21 January 1998Return made up to 14/12/97; no change of members (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 14/12/96; no change of members (4 pages)
23 January 1997Registered office changed on 23/01/97 from: hekla house albert dock wellington street hull HU1 2DJ (1 page)
16 April 1996Ad 25/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)