Company NameEdwards Transport Limited
Company StatusDissolved
Company Number01785386
CategoryPrivate Limited Company
Incorporation Date24 January 1984(40 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Edward David Anson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(8 years, 2 months after company formation)
Appointment Duration32 years
RoleHaulage Contractor
Correspondence Address9 Whiteacre
Standish
Wigan
Lancashire
WN6 0SH
Director NameMrs Heather Elizabeth Anson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(8 years, 2 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address9 Whiteacre
Standish
Wigan
Lancashire
WN6 0SH
Secretary NameMrs Heather Elizabeth Anson
NationalityBritish
StatusCurrent
Appointed21 April 1992(8 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address9 Whiteacre
Standish
Wigan
Lancashire
WN6 0SH
Director NameNeil David Anson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(13 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleHaulage Contractor
Correspondence Address9 Whiteacre
Standish
Wigan
Lancashire
WN6 0SH
Secretary NameNeil David Anson
NationalityBritish
StatusCurrent
Appointed01 December 1997(13 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleHaulage Contractor
Correspondence Address9 Whiteacre
Standish
Wigan
Lancashire
WN6 0SH
Director NameDavid Ian Mather
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(15 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleHaulier
Correspondence Address86c Golborne Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8XA
Director NameWilliam St John Lloyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleTransport Manager
Correspondence Address32 Porlock Close
Platt Bridge
Wigan
Lancashire
WN2 5HY

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£83,034
Cash£100
Current Liabilities£290,726

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 July 2006Dissolved (1 page)
4 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (6 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (7 pages)
2 April 2002Statement of affairs (14 pages)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
14 February 2002Registered office changed on 14/02/02 from: unit 13 , dixon close old boston trading estate haydock , st. Helens merseyside WA11 0RA (1 page)
26 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 May 2001Return made up to 21/04/01; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 May 2000Return made up to 21/04/00; full list of members (8 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Ad 01/12/99--------- £ si 43@1=43 £ ic 100/143 (2 pages)
26 April 1999Return made up to 21/04/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 May 1998Return made up to 21/04/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
30 April 1997Return made up to 21/04/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 May 1996Return made up to 21/04/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Return made up to 21/04/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)