Company NameALAN Anderton Transport (Cheadle Hulme) Limited
Company StatusDissolved
Company Number01316208
CategoryPrivate Limited Company
Incorporation Date3 June 1977(46 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Alan Anderton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(15 years, 3 months after company formation)
Appointment Duration17 years (closed 22 September 2009)
RoleHaulier
Correspondence Address36 Prestbury Close
Stockport
Cheshire
SK2 7HW
Director NameMrs Caron Anderton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(20 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 22 September 2009)
RoleSecretary
Correspondence Address36 Prestbury Close
Stockport
Cheshire
SK2 7HW
Secretary NameMrs Caron Anderton
NationalityBritish
StatusClosed
Appointed22 August 1997(20 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 22 September 2009)
RoleSecretary
Correspondence Address36 Prestbury Close
Stockport
Cheshire
SK2 7HW
Director NameMrs Constance Anderton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(15 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1993)
RoleHousewife
Correspondence Address4 Sandringham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5NH
Secretary NameMrs Constance Anderton
NationalityBritish
StatusResigned
Appointed25 September 1992(15 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1993)
RoleCompany Director
Correspondence Address4 Sandringham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5NH
Director NameAlan Anderton
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 September 1996)
RoleCompany Director
Correspondence Address4 Sandringham Road
Cheadle Hulme
Cheshire
SK8 5NH
Secretary NameAlan Anderton
NationalityBritish
StatusResigned
Appointed10 September 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address4 Sandringham Road
Cheadle Hulme
Cheshire
SK8 5NH
Secretary NameMr Peter Alan Anderton
NationalityBritish
StatusResigned
Appointed31 October 1995(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1997)
RoleHaulier
Correspondence Address4 Crown Mews
Stockport
Cheshire
SK2 7HR

Location

Registered Address477 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£12,489
Cash£9,322
Current Liabilities£4,782

Accounts

Latest Accounts2 June 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 June

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Registered office changed on 30/01/2009 from 477 buxton road great moor stockport SK2 7HE (1 page)
30 January 2009Return made up to 25/09/08; full list of members (4 pages)
28 September 2007Return made up to 25/09/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 2 June 2007 (6 pages)
30 October 2006Return made up to 25/09/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
15 September 2006Total exemption small company accounts made up to 2 June 2006 (6 pages)
3 October 2005Total exemption small company accounts made up to 2 June 2005 (6 pages)
26 September 2005Return made up to 25/09/05; full list of members (2 pages)
21 September 2004Return made up to 25/09/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 2 June 2004 (6 pages)
18 September 2003Total exemption small company accounts made up to 2 June 2003 (6 pages)
17 September 2003Return made up to 25/09/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 2 June 2002 (6 pages)
30 September 2002Return made up to 25/09/02; full list of members (7 pages)
19 September 2001Return made up to 25/09/01; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 2 June 2001 (6 pages)
3 October 2000Return made up to 25/09/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 2 June 1999 (7 pages)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1999Return made up to 25/09/99; full list of members (6 pages)
25 September 1998Return made up to 25/09/98; full list of members (6 pages)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Accounts for a small company made up to 2 June 1998 (7 pages)
7 November 1997Return made up to 25/09/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 2 June 1997 (7 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Secretary resigned (1 page)
26 November 1996Full accounts made up to 2 June 1996 (5 pages)
21 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1996Accounts for a small company made up to 2 June 1995 (4 pages)
6 November 1995Memorandum and Articles of Association (44 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)