Company NameJEFF Hobson Transport Limited
Company StatusDissolved
Company Number05652634
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 3 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameEileen Hobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Redhouses
Bishop Auckland
DL14 0HL
Secretary NameSusan Vera Whitworth
NationalityBritish
StatusClosed
Appointed19 May 2006(5 months after company formation)
Appointment Duration6 years, 8 months (closed 15 January 2013)
RoleSecretary
Correspondence Address39 Melrose Drive
Bishop Auckland
County Durham
DL14 9DP
Director NameJeffrey Wakes Hobson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Toft Hill
Bishop Auckland
County Durham
DL14 0JA
Secretary NameEileen Hill
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleDirector Secretary
Correspondence Address80 Toft Hill
Bishop Auckland
County Durham
DL14 0JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 11e Dabble Duck Industrial Estate
Shildon
Durham
DL4 2RA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

1 at £1Eileen Hill
100.00%
Ordinary

Financials

Year2014
Turnover£113,086
Net Worth£9,488
Cash£2,534
Current Liabilities£12,362

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Eileen Hobson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eileen Hobson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eileen Hobson on 8 January 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 October 2009Director's details changed for Eileen Hill on 23 August 2008 (2 pages)
22 October 2009Director's details changed for Eileen Hill on 23 August 2008 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from 10F dabble duck I e shildon durham DL4 2RA (1 page)
27 August 2009Registered office changed on 27/08/2009 from 10F dabble duck I e shildon durham DL4 2RA (1 page)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 July 2008Return made up to 13/12/07; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 10 dabble duck I e shildon durham DL4 2RA (1 page)
4 July 2008Registered office changed on 04/07/2008 from 10 dabble duck I e shildon durham DL4 2RA (1 page)
4 July 2008Return made up to 13/12/07; full list of members (3 pages)
5 December 2007Registered office changed on 05/12/07 from: c/o ranger transport salters lane i/e sedgefield stockton TS21 3EE (1 page)
5 December 2007Registered office changed on 05/12/07 from: c/o ranger transport salters lane i/e sedgefield stockton TS21 3EE (1 page)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 August 2007Registered office changed on 24/08/07 from: 48 redhouses high etherley bishop auckland DL14 0HL (1 page)
24 August 2007Registered office changed on 24/08/07 from: 48 redhouses high etherley bishop auckland DL14 0HL (1 page)
25 January 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Return made up to 13/12/06; full list of members (6 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: unit 1 pickwick industrial estate, st helens aukland bishop auckland county durham DL14 9EP (1 page)
9 May 2006Registered office changed on 09/05/06 from: unit 1 pickwick industrial estate, st helens aukland bishop auckland county durham DL14 9EP (1 page)
13 January 2006Ad 13/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2006Ad 13/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
13 December 2005Incorporation (16 pages)
13 December 2005Incorporation (16 pages)