Winchester
Hampshire
SO22 6NY
Director Name | Martin Paul Merredew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 12 months (closed 30 June 2016) |
Role | Company Director |
Correspondence Address | Flat 1 North Court The Ridges Finchampstead Berkshire RG40 3SJ |
Secretary Name | Martin Paul Merredew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 June 2016) |
Role | Company Director |
Correspondence Address | Flat 1 North Court The Ridges Finchampstead Berkshire RG40 3SJ |
Director Name | Linda Margaret Holden |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 28 Bourne Avenue Reading Berkshire RG2 0DU |
Secretary Name | Linda Margaret Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 28 Bourne Avenue Reading Berkshire RG2 0DU |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Turnover | £9,482,413 |
Gross Profit | £4,651,676 |
Net Worth | £345,949 |
Cash | £446 |
Current Liabilities | £1,741,227 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
30 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (6 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (6 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 29 October 2015 (6 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (5 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (5 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 29 April 2015 (5 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (6 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 29 October 2014 (6 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (6 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 29 April 2014 (5 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 29 October 2013 (5 pages) |
20 May 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
20 May 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
20 May 2013 | Liquidators statement of receipts and payments to 29 April 2013 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
19 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2012 | Court order insolvency:re court order release of liq (34 pages) |
19 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Court order insolvency:re court order release of liq (34 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
20 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2011 | Court order insolvency:replacment of liquidator, b j hamblin replaces c j latos with effect from 10 june 2011 (11 pages) |
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Court order insolvency:replacment of liquidator, b j hamblin replaces c j latos with effect from 10 june 2011 (11 pages) |
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (5 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (5 pages) |
30 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
30 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
5 June 2007 | Administrator's progress report (11 pages) |
5 June 2007 | Administrator's progress report (11 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: headley park 8 woodley reading RG5 4SG (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: headley park 8 woodley reading RG5 4SG (1 page) |
30 January 2007 | Result of meeting of creditors (2 pages) |
30 January 2007 | Result of meeting of creditors (2 pages) |
2 January 2007 | Statement of affairs (9 pages) |
2 January 2007 | Statement of affairs (9 pages) |
28 December 2006 | Statement of administrator's proposal (30 pages) |
28 December 2006 | Statement of administrator's proposal (30 pages) |
7 November 2006 | Appointment of an administrator (1 page) |
7 November 2006 | Full accounts made up to 31 March 2005 (18 pages) |
7 November 2006 | Full accounts made up to 31 March 2005 (18 pages) |
7 November 2006 | Appointment of an administrator (1 page) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
21 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 January 2005 | Full accounts made up to 31 March 2003 (14 pages) |
25 January 2005 | Full accounts made up to 31 March 2003 (14 pages) |
17 August 2004 | Return made up to 12/07/04; full list of members
|
17 August 2004 | Return made up to 12/07/04; full list of members
|
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
1 April 2004 | Company name changed tawny transport LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed tawny transport LIMITED\certificate issued on 01/04/04 (2 pages) |
20 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
12 August 2003 | Return made up to 12/07/03; full list of members
|
12 August 2003 | Return made up to 12/07/03; full list of members
|
7 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members
|
8 August 2001 | Return made up to 12/07/01; full list of members
|
27 February 2001 | £ ic 10000/7696 24/11/00 £ sr 2304@1=2304 (1 page) |
27 February 2001 | £ ic 10000/7696 24/11/00 £ sr 2304@1=2304 (1 page) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
13 November 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
21 September 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
27 August 1999 | Return made up to 12/07/99; full list of members
|
27 August 1999 | Return made up to 12/07/99; full list of members
|
16 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
4 September 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
4 September 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Return made up to 12/07/96; full list of members
|
6 September 1996 | Return made up to 12/07/96; full list of members
|
31 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 May 1991 | Particulars of mortgage/charge (3 pages) |
3 May 1991 | Particulars of mortgage/charge (3 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
6 June 1988 | Particulars of mortgage/charge (3 pages) |
6 June 1988 | Particulars of mortgage/charge (3 pages) |
29 April 1983 | Accounts made up to 31 March 1982 (7 pages) |
29 April 1983 | Accounts made up to 31 March 1982 (7 pages) |
28 April 1983 | Allotment of shares (2 pages) |
28 April 1983 | Allotment of shares (2 pages) |