Company NameRoadtrain (YKS) Limited
Company StatusDissolved
Company Number04277018
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date4 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameGrant Richard Cooper
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleHGV Driver
Correspondence Address184 Healey Lane
Batley
West Yorkshire
WF17 8BN
Secretary NameDennis Cooper
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleBusiness Person
Correspondence Address1 York Drive
Batley
West Yorkshire
WF17 0LH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Final Gazette dissolved following liquidation (1 page)
4 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 12 March 2009 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 12 September 2008 (6 pages)
7 October 2008Liquidators statement of receipts and payments to 12 September 2008 (6 pages)
25 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2006Appointment of a voluntary liquidator (1 page)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Statement of affairs (8 pages)
22 September 2006Statement of affairs (8 pages)
22 September 2006Appointment of a voluntary liquidator (1 page)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2006Registered office changed on 13/09/06 from: hilltop garage gelderd road, birstall batley west yorkshire WF17 9LX (1 page)
13 September 2006Registered office changed on 13/09/06 from: hilltop garage gelderd road, birstall batley west yorkshire WF17 9LX (1 page)
27 January 2006Return made up to 28/08/05; full list of members (2 pages)
27 January 2006Return made up to 28/08/05; full list of members (2 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2004Return made up to 28/08/04; full list of members (6 pages)
8 September 2004Return made up to 28/08/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 November 2003Return made up to 28/08/03; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Return made up to 28/08/03; full list of members (6 pages)
5 September 2003Return made up to 28/08/02; full list of members; amend (6 pages)
5 September 2003Return made up to 28/08/02; full list of members; amend (6 pages)
22 May 2003Accounts made up to 31 March 2002 (1 page)
22 May 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 May 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 2002Return made up to 28/08/02; full list of members (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
12 September 2001Registered office changed on 12/09/01 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
28 August 2001Incorporation (9 pages)