Company NameTrans-Europe Transport Limited
DirectorRobert Heald
Company StatusDissolved
Company Number03186503
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

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

Directors

Secretary NameChristine Rosemary Hamilton
NationalityBritish
StatusCurrent
Appointed15 June 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address27 Buckingham Drive
Wakefield
West Yorkshire
WF1 5HG
Director NameMr Robert Heald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turner Close
Kingsway Chase
Ossett
West Yorkshire
WF5 8RL
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Director NameMr Robert Heald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turner Close
Kingsway Chase
Ossett
West Yorkshire
WF5 8RL
Secretary NameCaroline Tracey Heald
NationalityBritish
StatusResigned
Appointed23 April 1996(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1998)
RoleCompany Director
Correspondence Address27 Hirstlands Drive
Ossett
West Yorkshire
WF5 8EJ
Director NameBrian David Hamilton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address26 Buckingham Drive
Wakefield
West Yorkshire
WF1 5EH

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Registered office changed on 07/02/01 from: fairclough hse 105 redbrook road barnsley south yorkshire S75 2RG (1 page)
5 February 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Statement of affairs (5 pages)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
26 June 2000Return made up to 16/04/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 May 1999Return made up to 16/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Registered office changed on 04/01/99 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 April 1997Return made up to 16/04/97; full list of members (6 pages)
8 October 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
31 July 1996New director appointed (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996Secretary resigned (1 page)
16 April 1996Incorporation (20 pages)