Company NameMontfords Transport (Leigh) Limited
DirectorDarren Montford
Company StatusDissolved
Company Number01355197
CategoryPrivate Limited Company
Incorporation Date1 March 1978(46 years, 2 months ago)

Business Activity

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

Directors

Director NameDarren Montford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(18 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address13 Selwyn Street
Leigh
Lancashire
WN7 1RP
Secretary NamePamela Montford
NationalityBritish
StatusCurrent
Appointed20 May 1999(21 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address44 Briggs Street
Leigh
Lancashire
WN7 5RY
Director NameDerek Montford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleTransport Manager
Correspondence AddressHampson Fold Farm
Nel Pan Lane
Leigh
Lancashire
WN7 5JT
Director NameRobert Montford
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1992)
RoleTransport Manager
Correspondence Address27 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameGwynneth Montford
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 1 month after company formation)
Appointment Duration5 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address27 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameValerie Montford
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressHampson Fold Farm
Nel Pan Lane
Leigh
Lancashire
WN7 5JT
Director NameValerie Montford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressHampson Fold Farm
Nel Pan Lane
Leigh
Lancashire
WN7 5JT
Secretary NameDerek Montford
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressHampson Fold Farm
Nel Pan Lane
Leigh
Lancashire
WN7 5JT

Location

Registered Address75 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,588
Cash£135
Current Liabilities£86,598

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 March 2004Dissolved (1 page)
31 December 2003Liquidators statement of receipts and payments (5 pages)
31 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (4 pages)
13 November 2001Liquidators statement of receipts and payments (6 pages)
14 November 2000Statement of affairs (10 pages)
16 October 2000Appointment of a voluntary liquidator (1 page)
16 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2000Registered office changed on 27/09/00 from: 44 briggs st leigh lancs WN7 5RY (1 page)
24 August 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 August 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
25 June 1999Return made up to 18/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 July 1996New director appointed (2 pages)
2 July 1996Return made up to 18/04/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
3 July 1995Return made up to 18/04/95; full list of members (6 pages)