Company NameC McCallum & Son (Transport) Limited
Company StatusDissolved
Company Number00795665
CategoryPrivate Limited Company
Incorporation Date12 March 1964(60 years, 2 months ago)
Dissolution Date20 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles William McCallum
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(27 years, 3 months after company formation)
Appointment Duration20 years, 2 months (closed 20 August 2011)
RoleTransport Manager
Correspondence AddressBrookside Brewery Cottage
Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameBarbara Ann McCallum
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(35 years after company formation)
Appointment Duration12 years, 5 months (closed 20 August 2011)
RoleCompany Director
Correspondence AddressBrookside Brewery Cottage
Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMr Charles Anthony McCallum
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(35 years after company formation)
Appointment Duration12 years, 5 months (closed 20 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Regency Gardens
Newton
Hyde
Cheshire
SK14 4FW
Secretary NameMr Charles William McCallum
NationalityBritish
StatusClosed
Appointed15 March 1999(35 years after company formation)
Appointment Duration12 years, 5 months (closed 20 August 2011)
RoleCompany Director
Correspondence AddressBrookside Brewery Cottage
Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMrs Ellen Bernadette McCallum
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(27 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressPort Lairge Blundering Lane
Matley
Stalybridge
Cheshire
SK15 2ST
Secretary NameMrs Ellen Bernadette McCallum
NationalityBritish
StatusResigned
Appointed15 June 1991(27 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressPort Lairge Blundering Lane
Matley
Stalybridge
Cheshire
SK15 2ST

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£19,200
Current Liabilities£32,418

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2011Final Gazette dissolved following liquidation (1 page)
20 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2009Liquidators' statement of receipts and payments to 18 May 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 18 May 2009 (5 pages)
30 May 2008Registered office changed on 30/05/2008 from brookside brewery cottage blundering lane stalybridge cheshire SK15 2ST (1 page)
30 May 2008Registered office changed on 30/05/2008 from brookside brewery cottage blundering lane stalybridge cheshire SK15 2ST (1 page)
29 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2008Declaration of solvency (3 pages)
29 May 2008Declaration of solvency (3 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Resolution insolvency:miscellaneous :_ "in specie" (1 page)
29 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-19
(1 page)
29 May 2008Resolution insolvency:miscellaneous :_ "in specie" (1 page)
19 March 2008Curr ext from 31/05/2008 to 30/09/2008 (1 page)
19 March 2008Curr ext from 31/05/2008 to 30/09/2008 (1 page)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 August 2007Return made up to 15/06/07; no change of members (7 pages)
22 August 2007Return made up to 15/06/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 July 2006Return made up to 15/06/06; full list of members (8 pages)
5 July 2006Return made up to 15/06/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2005Return made up to 15/06/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 August 2003Return made up to 15/06/03; full list of members (8 pages)
26 August 2003Return made up to 15/06/03; full list of members (8 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Return made up to 15/06/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 June 2001Return made up to 15/06/01; full list of members (8 pages)
20 June 2001Return made up to 15/06/01; full list of members (8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 June 2000Return made up to 15/06/00; full list of members (8 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2000Registered office changed on 13/06/00 from: the cottage blundering la. Matley stalybridge cheshire SK15 2ST (1 page)
13 June 2000Registered office changed on 13/06/00 from: the cottage blundering la. Matley stalybridge cheshire SK15 2ST (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Secretary resigned;director resigned (1 page)
28 May 1999Secretary resigned;director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 September 1996Return made up to 15/06/96; full list of members (6 pages)
18 September 1996Return made up to 15/06/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 June 1995Return made up to 15/06/95; no change of members (4 pages)
22 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)