Company NameBlackpool Van Transport Limited
DirectorsMary Frances Haworth and Peter Haworth
Company StatusDissolved
Company Number00389267
CategoryPrivate Limited Company
Incorporation Date16 August 1944(79 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Mary Frances Haworth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(47 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address229 Preston New Road
Blackpool
Lancashire
Director NameMr Peter Haworth
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(47 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleDiesel Engineer
Correspondence Address229 Preston New Road
Blackpool
Lancashire
FY3 9TY
Secretary NameMrs Hilary Abbott
NationalityBritish
StatusCurrent
Appointed19 July 1992(47 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address14 Moorfield Drive
Lytham
Lytham St Annes
Lancashire
FY8 4QB

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£137,070
Cash£288
Current Liabilities£597,233

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 February 2006Dissolved (1 page)
17 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Appointment of a voluntary liquidator (1 page)
13 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2003O/C replacement of liquidator (23 pages)
29 July 2003Liquidators statement of receipts and payments (4 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
23 July 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Resignation of a liquidator (1 page)
3 July 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
19 January 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Liquidators statement of receipts and payments (3 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (7 pages)
30 October 1997Resignation of a liquidator (1 page)
13 August 1997Liquidators statement of receipts and payments (11 pages)
29 July 1996Registered office changed on 29/07/96 from: 197 midgelands road, blackpool FY4 5HJ (1 page)
26 July 1996Appointment of a voluntary liquidator (1 page)
26 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1995Return made up to 19/07/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)