Company NameTVFB (5) Limited
Company StatusDissolved
Company Number01964737
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Previous NameEddie Stobart International Limited

Business Activity

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

Directors

Director NameMr Edward Stobart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(13 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Gorse Fosseway
Ettington
Stratford Upon Avon
Warwickshire
CV37 7PA
Director NameWilliam Stobart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(13 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressActon Lodge
Temple Sowerby
Penrith
CA10 1RZ
Director NameDirk Maria Andre Jozef Verliefden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed14 February 2000(14 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressPutstraat 7
Gent
Belgium
B9051
Foreign
Director NameMr Richard Edward Charles Butcher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Nook Lane Close
Dalston
Carlisle
CA5 7JA
Secretary NameMr Richard Edward Charles Butcher
NationalityBritish
StatusCurrent
Appointed29 December 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Nook Lane Close
Dalston
Carlisle
CA5 7JA
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(15 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AF
Wales
Director NameMrs Brenda Tresa Burgess
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address16 Dorrington Grove
Porthill
Newcastle
Staffordshire
ST5 0HY
Director NameJason Adrian Burgess
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 1999)
RoleCompany Director
Correspondence AddressDerwent House
Brampton Road The Brampton
Newcastle
Staffordshire
ST5 0QW
Secretary NameMrs Brenda Tresa Burgess
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address16 Dorrington Grove
Porthill
Newcastle
Staffordshire
ST5 0HY
Director NameMr Carl Lionel Burgess
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 June 1999)
RoleHaulage Contractor
Correspondence Address16 Dorrington Grove
Porthill
Newcastle
Staffordshire
ST5 0HY
Director NameMr Edward Stobart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Gorse Fosseway
Ettington
Stratford Upon Avon
Warwickshire
CV37 7PA
Director NameWilliam Stobart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressActon Lodge
Temple Sowerby
Penrith
CA10 1RZ
Director NameBarrie Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address33 Longlands Road
Stanwix
Carlisle
Cumbria
CA3 9AD
Director NameGraeme John Whittaker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 1998)
RoleChartered Accountant
Correspondence Address8 Pheasant Rise
Bowdon
Cheshire
WA14 3HL
Secretary NameBarrie Thomas
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address33 Longlands Road
Stanwix
Carlisle
Cumbria
CA3 9AD
Director NameFrederick Alan Bush
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayesfield
8 Stonehenge Road
Amesbury
Wiltshire
SP4 7BA
Secretary NameRobert Keith Hutchinson
NationalityBritish
StatusResigned
Appointed12 October 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Leamington Close
Great Sankey
Warrington
Cheshire
WA5 3PY
Director NameRobert Keith Hutchinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Leamington Close
Great Sankey
Warrington
Cheshire
WA5 3PY

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,576,928
Gross Profit£494,150
Net Worth£1,650,755
Cash£360
Current Liabilities£6,820,228

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2002Full accounts made up to 31 December 2001 (16 pages)
28 March 2002Registered office changed on 28/03/02 from: brunthill road kingstown industrial estate carlisle CA3 0EH (1 page)
26 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2002Appointment of a voluntary liquidator (1 page)
26 March 2002Declaration of solvency (3 pages)
19 March 2002Company name changed eddie stobart international limi ted\certificate issued on 19/03/02 (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (17 pages)
3 August 2001Return made up to 30/06/01; full list of members (7 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
23 January 2001Secretary resigned;director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
2 May 2000Full accounts made up to 31 December 1999 (16 pages)
29 September 1999Full accounts made up to 30 November 1998 (15 pages)
16 August 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
21 July 1999Return made up to 30/06/99; change of members (6 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Registered office changed on 11/02/99 from: hawleys lane dallam warrington cheshire WA2 8JY (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
25 July 1998New director appointed (2 pages)
13 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Director's particulars changed (1 page)
30 June 1998Company name changed janerite services LIMITED\certificate issued on 01/07/98 (3 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1998Declaration of assistance for shares acquisition (8 pages)
25 June 1998Particulars of mortgage/charge (11 pages)
23 June 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 82 king street manchester M2 4WQ (1 page)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (3 pages)
19 March 1998New director appointed (3 pages)
19 March 1998Registered office changed on 19/03/98 from: providence house navigation road burslem in the city of stoke on trent ST6 3BQ (1 page)
19 March 1998New director appointed (3 pages)
19 March 1998New director appointed (3 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 November 1996Ad 27/09/96--------- £ si 30000@1=30000 £ ic 20001/50001 (2 pages)
4 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1996Nc inc already adjusted 27/09/96 (1 page)
5 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)