Company NameTnt Despatcher Limited
Company StatusDissolved
Company Number01628505
CategoryPrivate Limited Company
Incorporation Date13 April 1982(41 years, 12 months ago)
Dissolution Date15 September 2010 (13 years, 6 months ago)
Previous NameAlltrans Courier Limited

Business Activity

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

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(22 years, 5 months after company formation)
Appointment Duration6 years (closed 15 September 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 15 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 15 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr William Vincent Hanley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
RoleDirector & General Manager
Correspondence AddressRailway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Alan David Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell House
Little Tew
Chipping Norton
Oxfordshire
OX7 4JE
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameAndre Maurice Cohen
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleFinance Director
Correspondence AddressLong Farling
Down Lane Frant
Tunbridge Wells
Kent
TN3 9HP
Director NameClive Andrew Denny
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1997)
RoleGeneral Manager Finance+Accoun
Correspondence Address82 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DE
Director NameIng Roberto Rossi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed07 February 1996(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2003)
RoleManaging Director Tnt Traco S.
Correspondence AddressViale Thovez 43/20
Torino
10130
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2004)
RoleFinance Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2004)
RoleFinance Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2004)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW

Location

Registered AddressPO Box 99 Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,070,000
Current Liabilities£325,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(2 pages)
30 December 2009Appointment of a voluntary liquidator (2 pages)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
1 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
1 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 August 2007Full accounts made up to 30 December 2006 (13 pages)
10 August 2007Full accounts made up to 30 December 2006 (13 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
8 January 2007Location of debenture register (1 page)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Location of debenture register (1 page)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 27 December 2003 (11 pages)
2 November 2004Full accounts made up to 27 December 2003 (11 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
14 January 2004Return made up to 15/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire, BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire, BL0 9AL (1 page)
22 August 2003Full accounts made up to 28 December 2002 (11 pages)
22 August 2003Full accounts made up to 28 December 2002 (11 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
30 April 2002Full accounts made up to 29 December 2001 (10 pages)
30 April 2002Full accounts made up to 29 December 2001 (10 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
6 September 2001Full accounts made up to 30 December 2000 (123 pages)
6 September 2001Full accounts made up to 30 December 2000 (123 pages)
12 January 2001Return made up to 15/12/00; full list of members (7 pages)
12 January 2001Return made up to 15/12/00; full list of members (7 pages)
2 January 2001Auditor's resignation (4 pages)
2 January 2001Auditor's resignation (4 pages)
1 September 2000Full accounts made up to 1 January 2000 (11 pages)
1 September 2000Full accounts made up to 1 January 2000 (11 pages)
1 September 2000Full accounts made up to 1 January 2000 (11 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
18 May 1999Full accounts made up to 26 December 1998 (101 pages)
18 May 1999Full accounts made up to 26 December 1998 (101 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 27 December 1997 (105 pages)
1 September 1998Full accounts made up to 27 December 1997 (105 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
24 June 1997New director appointed (3 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (3 pages)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
6 March 1997Full accounts made up to 29 June 1996 (10 pages)
6 March 1997Full accounts made up to 29 June 1996 (10 pages)
9 January 1997Return made up to 15/12/96; full list of members (6 pages)
9 January 1997Return made up to 15/12/96; full list of members (6 pages)
24 December 1996Auditor's resignation (1 page)
24 December 1996Auditor's resignation (1 page)
20 February 1996Ad 04/01/96--------- £ si 4299997@1=4299997 £ ic 3/4300000 (2 pages)
20 February 1996Ad 04/01/96--------- £ si 4299997@1=4299997 £ ic 3/4300000 (2 pages)
12 February 1996Memorandum and Articles of Association (24 pages)
12 February 1996Memorandum and Articles of Association (24 pages)
11 February 1996£ nc 100/20000000 02/01/96 (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1996£ nc 100/20000000 02/01/96 (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996New director appointed (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (1 page)
24 January 1996Full accounts made up to 1 July 1995 (7 pages)
24 January 1996Full accounts made up to 1 July 1995 (7 pages)
24 January 1996Full accounts made up to 1 July 1995 (7 pages)
16 January 1996Return made up to 15/12/95; no change of members (6 pages)
16 January 1996Return made up to 15/12/95; no change of members (6 pages)