Company NameP.L.L. (Transport) Limited
Company StatusDissolved
Company Number02094345
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 2 months ago)
Previous NameThe Pink Link Ltd.

Business Activity

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

Directors

Director NameMr David Allen
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address19 Elmfield Drive
Skelmanthorpe
Huddersfield
HD8 9BT
Secretary NameMr David Allen
NationalityBritish
StatusCurrent
Appointed16 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address19 Elmfield Drive
Skelmanthorpe
Huddersfield
HD8 9BT
Director NameMiss Vicki Jane Davenport
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSales/Marketing Director
Correspondence Address31 Thorpe Lane
Almondsbury
Huddersfield
HD5 8TA
Director NameRichard Mark Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(10 years, 2 months after company formation)
Appointment Duration27 years
RoleTransport Executive
Correspondence Address61 Lidgett Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AQ
Director NameDavid Redford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(14 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleConsultant
Correspondence Address18 Stockwell Vale
Armitage Bridge
West Yorkshire
HD4 7PL
Director NameMr Michael Walter Day
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(4 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address2 Commercial Road
Strathaven
Lanarkshire
ML10 6LX
Scotland
Director NameRichard Holdsworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2001)
RoleTransport Executive
Correspondence Address38 Westcroft
Honley
Huddersfield
West Yorkshire
HD7 2JP
Director NameSteven Gilbert Brimfield
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 January 2001)
RoleConsultant
Correspondence Address23 Cambourne Road
Burbage
Hinckley
Leicestershire
LE10 2BG

Location

Registered AddressMazars Neville Russell
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,068,936
Cash£828,298
Current Liabilities£651,986

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 November 2003Dissolved (1 page)
12 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Memorandum and Articles of Association (15 pages)
18 January 2002Registered office changed on 18/01/02 from: healey house lower crosland netherton huddersfield HD4 7DQ (1 page)
15 January 2002Declaration of solvency (3 pages)
15 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2002Appointment of a voluntary liquidator (1 page)
24 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000New director appointed (2 pages)
23 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Return made up to 16/05/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Company name changed S.B.H. express services LIMITED\certificate issued on 28/08/98 (3 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
27 April 1997Director's particulars changed (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 June 1996Return made up to 16/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 September 1995£ ic 131050/116538 11/08/95 £ sr 14512@1=14512 (1 page)
30 August 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 June 1995Return made up to 16/06/95; full list of members (6 pages)
26 August 1988Return made up to 25/06/88; full list of members (8 pages)