This company is commonly known as Ferndale Transport Company(hull)limited. The company was founded 57 years ago and was given the registration number 00890498. The firm's registered office is in HULL. You can find them at Unit 8b Marina Court, Castle Street, Hull, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FERNDALE TRANSPORT COMPANY(HULL)LIMITED |
---|---|---|
Company Number | : | 00890498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 1966 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Albion Street, Hull, United Kingdom, HU1 3TG | Director | 01 May 2015 | Active |
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX | Secretary | - | Active |
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX | Director | 24 September 2000 | Active |
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX | Director | - | Active |
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX | Director | 24 September 2000 | Active |
24 Welton Old Road, Welton, Brough, HU15 1NU | Director | - | Active |
Mr Andrew Saltmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Albion Street, Hull, United Kingdom, HU1 3TG |
Nature of control | : |
|
Mrs Tina Negri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hazel House, Ings Lane, Brough, United Kingdom, HU15 2DW |
Nature of control | : |
|
Mr Dean William Newsam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-19 | Resolution | Resolution. | Download |
2018-11-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-12 | Capital | Capital allotment shares. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Officers | Appoint person director company with name date. | Download |
2015-06-01 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.