Company NameNEL Transportation Limited
Company StatusDissolved
Company Number04422547
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr George Ormond Sayers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(3 days after company formation)
Appointment Duration6 years (closed 30 April 2008)
RoleFinance & Business Development
Country of ResidenceEngland
Correspondence Address1 Albion Terrace
Hartlepool
Cleveland
TS24 0QL
Secretary NameMrs Hannah Louise Lightfoot
NationalityBritish
StatusClosed
Appointed16 December 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 30 April 2008)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Michael John Hoggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFieldhouse
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DW
Director NamePhillip Anthony Stokes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2008)
RoleChartered Mechanical Engineer
Correspondence AddressThe Retreat Doctors Lane
Yarm
North Yorkshire
TS15 0EQ
Secretary NameMr Michael John Hoggan
NationalityBritish
StatusResigned
Appointed26 April 2002(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFieldhouse
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNel House, 16 Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£237
Cash£237

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2008Appointment terminated director philip stokes (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
25 April 2007Location of debenture register (1 page)
25 April 2007Return made up to 23/04/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: nel house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page)
12 February 2007Full accounts made up to 31 December 2005 (13 pages)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (11 pages)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 October 2004Particulars of mortgage/charge (9 pages)
1 September 2004Full accounts made up to 31 December 2003 (11 pages)
29 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Full accounts made up to 31 December 2002 (9 pages)
29 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)