Company NameA2B Global Transport Services Limited
DirectorLynne Isobel Stothard
Company StatusDissolved
Company Number04233542
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynne Isobel Stothard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address50 Greenbank
Sunderland
Tyne & Wear
SR4 0JX
Secretary NameKelly Dawn Winter
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address12 Manor View East
Concord
Washington
Tyne & Wear
NE37 3ET
Director NameRobert Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 August 2001)
RoleTransport Mgr
Correspondence Address217 Coach Road Estate
Washington
Tyne & Wear
NE37 2ES
Director NameAlan Hayhoe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 August 2001)
RoleTransport Mgr
Correspondence Address11 Glen Barr
South Pelaw
Chester Le Street
County Durham
DH2 2JN
Secretary NameRobert Clark
NationalityBritish
StatusResigned
Appointed18 June 2001(5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 August 2001)
RoleTransport Mgr
Correspondence Address217 Coach Road Estate
Washington
Tyne & Wear
NE37 2ES
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
16 June 2003Statement of affairs (9 pages)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Appointment of a voluntary liquidator (1 page)
27 May 2003Registered office changed on 27/05/03 from: storefreight LTD newcastle road simonside industrial estate south shields tyne & wear NE34 9PB (1 page)
15 June 2002Return made up to 13/06/02; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned;director resigned (1 page)
28 January 2002Director resigned (1 page)
18 January 2002Ad 18/06/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
19 July 2001Registered office changed on 19/07/01 from: millburn house hill street south shields tyne & wear NE33 1RN (1 page)
28 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2001Director resigned (1 page)
28 June 2001Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Incorporation (16 pages)