Company NameTransit Tank Reconditioning (T.T.R.) Limited
DirectorsWalter Cedric Barron and Kenneth Barry Dale
Company StatusDissolved
Company Number01408695
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWalter Cedric Barron
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressNovember House
9a Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Director NameMr Kenneth Barry Dale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address69 Redwood Drive
Bradley Manor Estate
Huddersfield
HD2 1PW
Secretary NameWalter Cedric Barron
NationalityBritish
StatusCurrent
Appointed30 April 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressNovember House
9a Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£209,786
Cash£44,121
Current Liabilities£16,058

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2004Dissolved (1 page)
25 March 2004Liquidators statement of receipts and payments (5 pages)
25 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2004Res re: accounts/books/documents (1 page)
5 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Sec/STATE23/04/01 rel/liq (1 page)
21 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
26 February 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Appointment of a voluntary liquidator (1 page)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Registered office changed on 14/03/00 from: clifton bridge works wood street brighouse west yorks HD6 1PW (1 page)
9 March 2000Declaration of solvency (3 pages)
9 March 2000Res re fees (1 page)
9 March 2000Res re specie (1 page)
9 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 June 1997Return made up to 30/04/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)