Company NameManfast Transport Limited
Company StatusDissolved
Company Number01279986
CategoryPrivate Limited Company
Incorporation Date4 October 1976(47 years, 6 months ago)
Dissolution Date12 February 2010 (14 years, 1 month ago)
Previous NameManfast Limited

Business Activity

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

Directors

Director NameMr Stuart Edwin Rogerson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1976(same day as company formation)
RoleRoad Haulier
Country of ResidenceEngland
Correspondence Address25 Granville Park
Aughton
Ormskirk
Lancashire
L25 5DU
Secretary NameMrs Pauline Regan
NationalityBritish
StatusClosed
Appointed04 August 1991(14 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 12 February 2010)
RoleCompany Director
Correspondence Address35 Granville Park West
Aughton
Ormskirk
Lancashire
L39 5HS
Director NameBrendan Martin Brazier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(19 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 12 February 2010)
RoleOperations Manager
Correspondence Address9 Spenlow
Leigh
Lancashire
WN7 3ED
Director NameStuart Amos Rogerson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(25 years after company formation)
Appointment Duration8 years, 4 months (closed 12 February 2010)
RoleOperations Director Road Haula
Correspondence Address20 Windsor Avenue
Gateley
Greater Manchester
SK8 4DU
Director NameMr Richard Regan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1976(same day as company formation)
RoleRoad Haulier
Correspondence Address35 Granville Park West
Aughton
Ormskirk
Lancashire
L39 5HS
Director NameMr John Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1990(13 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2001)
RoleChartered Accountant
Correspondence Address9 Falmouth Avenue
Haslingden
Rossendale
Lancashire
BB4 6QN
Secretary NameMarion Rogerson
NationalityBritish
StatusResigned
Appointed04 August 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Granville Park
Aughton
Ormskirk
West Lancashire
L39 5DU

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,483,709
Net Worth-£267,265
Cash£1,202
Current Liabilities£1,968,911

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 February 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
12 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
9 October 2008Director's change of particulars / stuart rogerson / 31/07/2008 (1 page)
9 October 2008Director's Change of Particulars / stuart rogerson / 31/07/2008 / HouseName/Number was: , now: 25; Street was: 14 granville park, now: granville park; Post Code was: L39 5DU, now: L25 5DU (1 page)
4 September 2008Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
23 February 2005Liquidators' statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators' statement of receipts and payments (5 pages)
14 October 2003Receiver ceasing to act (1 page)
14 October 2003Receiver's abstract of receipts and payments (3 pages)
14 October 2003Receiver ceasing to act (1 page)
14 October 2003Receiver's abstract of receipts and payments (3 pages)
9 September 2003Registered office changed on 09/09/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page)
9 September 2003Registered office changed on 09/09/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Receiver's abstract of receipts and payments (3 pages)
18 August 2003Statement of affairs (21 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Receiver's abstract of receipts and payments (3 pages)
18 August 2003Statement of affairs (21 pages)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
21 October 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
27 August 2002Administrative Receiver's report (4 pages)
27 August 2002Administrative Receiver's report (4 pages)
31 July 2002Registered office changed on 31/07/02 from: the distribution centre lowfield lane st helens merseyside WA9 5BH (1 page)
31 July 2002Registered office changed on 31/07/02 from: the distribution centre lowfield lane st helens merseyside WA9 5BH (1 page)
26 July 2002Appointment of receiver/manager (1 page)
26 July 2002Appointment of receiver/manager (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
13 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Return made up to 04/08/01; full list of members (7 pages)
12 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
12 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
12 October 2000Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 October 2000Return made up to 04/08/00; full list of members (7 pages)
12 October 2000Return made up to 04/08/00; full list of members (7 pages)
17 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
17 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
3 August 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
3 August 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
2 December 1998Registered office changed on 02/12/98 from: unit H.1. haydock cross trading estate kilbuck lane haydock merseyside WA11 9UX (1 page)
2 December 1998Registered office changed on 02/12/98 from: unit H.1. haydock cross trading estate kilbuck lane haydock merseyside WA11 9UX (1 page)
28 September 1998Return made up to 04/08/98; no change of members (6 pages)
28 September 1998Return made up to 04/08/98; no change of members (6 pages)
27 March 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
27 March 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
14 October 1997Auditor's resignation (1 page)
14 October 1997Auditor's resignation (1 page)
14 October 1997Registered office changed on 14/10/97 from: unit 16 moss ind estate off st helens rd lowton liegh WN7 3PT (1 page)
14 October 1997Registered office changed on 14/10/97 from: unit 16 moss ind estate off st helens rd lowton liegh WN7 3PT (1 page)
5 August 1997Full accounts made up to 30 September 1996 (19 pages)
5 August 1997Full accounts made up to 30 September 1996 (19 pages)
9 August 1996Return made up to 04/08/95; no change of members (4 pages)
9 August 1996Return made up to 04/08/95; no change of members (4 pages)
9 August 1996Return made up to 04/08/96; full list of members (8 pages)
9 August 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 1996Full accounts made up to 30 September 1995 (18 pages)
4 August 1996Full accounts made up to 30 September 1995 (18 pages)
22 November 1995New director appointed (2 pages)
15 May 1995Full accounts made up to 30 September 1993 (19 pages)
15 May 1995Full accounts made up to 30 September 1993 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)