Bury New Road
Whitefield
M45 7TA
Director Name | Philip John Hanson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 22 October 2004) |
Role | Forwarding Manager |
Correspondence Address | 3 Alston Avenue Sale Cheshire M33 4AS |
Director Name | Richard Massey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 August 2008) |
Role | Haulier |
Correspondence Address | 17 Ewart Road Broadgreen Liverpool Merseyside L16 2LH |
Secretary Name | Richard Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 17 Ewart Road Broadgreen Liverpool Merseyside L16 2LH |
Director Name | Peter John Breed |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Mellors Road Trafford Park Manchester M17 1PB |
Director Name | James Redikin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2011) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Mellors Road Trafford Park Manchester M17 1PB |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,946,168 |
Cash | £9,002 |
Current Liabilities | £182,345 |
Latest Accounts | 22 April 2014 (10 years ago) |
---|---|
Next Accounts Due | 22 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 22 April |
Next Return Due | 6 November 2016 (overdue) |
---|
23 May 2022 | Liquidators' statement of receipts and payments to 19 April 2022 (19 pages) |
---|---|
18 June 2021 | Liquidators' statement of receipts and payments to 19 April 2021 (19 pages) |
23 June 2020 | Liquidators' statement of receipts and payments to 19 April 2020 (15 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 19 April 2019 (14 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (15 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (12 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (12 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (9 pages) |
28 June 2016 | Liquidators statement of receipts and payments to 19 April 2016 (9 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (9 pages) |
2 June 2015 | Declaration of solvency (3 pages) |
2 June 2015 | Declaration of solvency (3 pages) |
12 May 2015 | Registered office address changed from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 12 May 2015 (2 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Resolutions
|
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Satisfaction of charge 5 in full (4 pages) |
30 April 2015 | Satisfaction of charge 3 in full (4 pages) |
30 April 2015 | Satisfaction of charge 7 in full (4 pages) |
30 April 2015 | Satisfaction of charge 4 in full (4 pages) |
30 April 2015 | Satisfaction of charge 5 in full (4 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
30 April 2015 | Satisfaction of charge 3 in full (4 pages) |
30 April 2015 | Satisfaction of charge 7 in full (4 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 22 April 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 22 April 2014 (8 pages) |
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 September 2014 | Previous accounting period shortened from 30 June 2014 to 22 April 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 30 June 2014 to 22 April 2014 (1 page) |
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Cancellation of shares. Statement of capital on 13 August 2014
|
4 September 2014 | Purchase of own shares. (4 pages) |
4 September 2014 | Cancellation of shares. Statement of capital on 13 August 2014
|
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Purchase of own shares. (4 pages) |
3 September 2014 | Termination of appointment of Richard Massey as a secretary on 13 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Richard Massey as a secretary on 13 August 2014 (2 pages) |
2 May 2014 | Registered office address changed from Mellors Road Trafford Park Manchester M17 1PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Mellors Road Trafford Park Manchester M17 1PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Mellors Road Trafford Park Manchester M17 1PB on 2 May 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 November 2013 | Annual return made up to 23 October 2013 Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 23 October 2013 Statement of capital on 2013-11-15
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 November 2012 | Annual return made up to 23 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 23 October 2012 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
30 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Termination of appointment of James Redikin as a director (1 page) |
4 November 2011 | Termination of appointment of James Redikin as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Breed as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Breed as a director (1 page) |
19 January 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
19 January 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
24 February 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 November 2009 | Director's details changed for James Redikin on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter John Breed on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for James Redikin on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter John Breed on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alan Winterbottom on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alan Winterbottom on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
19 February 2009 | Secretary appointed richard william massey (2 pages) |
19 February 2009 | Secretary appointed richard william massey (2 pages) |
24 December 2008 | Accounts for a medium company made up to 30 June 2008 (23 pages) |
24 December 2008 | Accounts for a medium company made up to 30 June 2008 (23 pages) |
14 November 2008 | Appointment terminated director richard massey (1 page) |
14 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
14 November 2008 | Appointment terminated director richard massey (1 page) |
14 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated (1 page) |
1 August 2008 | Appointment terminated secretary richard massey (1 page) |
1 August 2008 | Appointment terminated secretary richard massey (1 page) |
1 August 2008 | Appointment terminated (1 page) |
18 April 2008 | Accounts for a medium company made up to 30 June 2007 (23 pages) |
18 April 2008 | Accounts for a medium company made up to 30 June 2007 (23 pages) |
12 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
29 April 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
29 April 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
27 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
7 March 2006 | Accounts for a medium company made up to 30 June 2005 (21 pages) |
7 March 2006 | Accounts for a medium company made up to 30 June 2005 (21 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
23 August 2005 | Company name changed bergen transport LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed bergen transport LIMITED\certificate issued on 23/08/05 (2 pages) |
26 April 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
26 April 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
12 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
23 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
23 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
24 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
24 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
2 May 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
2 May 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
27 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
27 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
7 December 2001 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
7 December 2001 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
13 March 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
9 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
4 April 2000 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
4 April 2000 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (8 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (8 pages) |
26 January 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
26 January 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
23 November 1998 | Return made up to 23/10/98; full list of members
|
23 November 1998 | Return made up to 23/10/98; full list of members
|
21 January 1998 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
21 January 1998 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
18 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
26 March 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
26 March 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
19 November 1996 | Return made up to 23/10/96; full list of members
|
19 November 1996 | Return made up to 23/10/96; full list of members
|
8 November 1996 | Auditor's resignation (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
15 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
26 October 1995 | Return made up to 23/10/95; full list of members (14 pages) |
26 October 1995 | Return made up to 23/10/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
8 July 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
8 July 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
4 September 1991 | Accounts for a small company made up to 30 June 1990 (6 pages) |
4 September 1991 | Accounts for a small company made up to 30 June 1990 (6 pages) |
31 July 1987 | Resolutions
|
31 July 1987 | Resolutions
|
31 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
31 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
11 June 1979 | Incorporation (14 pages) |
11 June 1979 | Incorporation (14 pages) |