Company NameG.A.Transport Limited
Company StatusDissolved
Company Number00602432
CategoryPrivate Limited Company
Incorporation Date9 April 1958(65 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameNigel James Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressTwo Gates Coach House
Gorsey Lane
Altrincham
Cheshire
WA14 4HX
Director NameVictoria Jane Allen
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address12 Parkfield Court
Altrincham
Cheshire
WA14 2BU
Director NameLawrence Arthur Unwin
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Norwick Close
Bolton
Lancashire
BL3 4UL
Secretary NameLawrence Arthur Unwin
NationalityBritish
StatusCurrent
Appointed22 May 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Norwick Close
Bolton
Lancashire
BL3 4UL

Location

Registered AddressWestinghouse Rd
Manchester
M17 1PY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£195,207
Current Liabilities£1,108,696

Accounts

Latest Accounts31 December 1993 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2002Dissolved (1 page)
25 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
9 July 2001Appointment of a voluntary liquidator (1 page)
28 June 2001Resignation of a liquidator (1 page)
28 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
4 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1996Liquidators statement of receipts and payments (11 pages)
30 May 1995Appointment of a voluntary liquidator (2 pages)
2 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)