Company NameJ B Houston Limited
DirectorAnnette Hudson
Company StatusDissolved
Company Number03535467
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Previous NameArmthorpe Transport Limited

Business Activity

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

Directors

Director NameAnnette Hudson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address22 Mercel Avenue
Armthorpe
Doncaster
South Yorkshire
DN3 3HR
Secretary NameAnnette Hudson
NationalityBritish
StatusCurrent
Appointed02 November 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address22 Mercel Avenue
Armthorpe
Doncaster
South Yorkshire
DN3 3HR
Director NameJmaes Beveridge Houston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address14 Ramsker Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3SE
Secretary NamePatricia Ann Houston
NationalityBritish
StatusResigned
Appointed01 January 1999(9 months, 1 week after company formation)
Appointment Duration10 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address14 Ramsker Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3SE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House
Byron Street Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Filing History

30 August 2002Dissolved (1 page)
30 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
1 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2001Statement of affairs (6 pages)
1 June 2001Appointment of a voluntary liquidator (1 page)
21 May 2001Registered office changed on 21/05/01 from: 123 scalby road scarborough north yorkshire YO12 5QL (1 page)
15 November 2000Director resigned (1 page)
19 July 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
27 June 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 January 2000Registered office changed on 21/01/00 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 June 1999Return made up to 26/03/99; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
16 February 1999Company name changed armthorpe transport LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
26 March 1998Incorporation (10 pages)