Company NameTransport Management Group Limited
Company StatusDissolved
Company Number01889721
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesSunclean Limited and G.I. Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(23 years, 11 months after company formation)
Appointment Duration6 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Secretary NameDesmond Robert Gardner
StatusClosed
Appointed01 September 2012(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameMr Desmond Robert Gardner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(29 years, 1 month after company formation)
Appointment Duration11 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameWilliam James Tyson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 February 2009)
RoleEconomist
Correspondence Address148 Ack La East
Bramhall
Stockport
Cheshire
SK7 2AA
Secretary NameMr Christopher Sales
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Liverpool Road
Lydiate
Merseyside
L31 2LX
Director NameJohn Roger Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 July 2004)
RoleProject Director
Correspondence Address30 Willow Green
Mereheath Park
Knutsford
Cheshire
WA16 6AX
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameKeith Howcroft
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address24 Timberbottom
Bolton
BL2 3DL
Secretary NameMs Moira Suringar
NationalityBritish
StatusResigned
Appointed13 November 2006(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameDavid Hytch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(23 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Navigation House
Ducie Street
Manchester
M1 2DP

Location

Registered Address2 Piccadilly Place
Manchester
M1 3BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Charterplan Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
20 May 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
20 May 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
20 May 2014Appointment of Mr Desmond Robert Gardner as a director on 27 March 2014 (2 pages)
20 May 2014Appointment of Mr Desmond Robert Gardner as a director on 27 March 2014 (2 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(4 pages)
19 September 2013Full accounts made up to 31 March 2013 (10 pages)
19 September 2013Full accounts made up to 31 March 2013 (10 pages)
14 November 2012Full accounts made up to 31 March 2012 (10 pages)
14 November 2012Full accounts made up to 31 March 2012 (10 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2012Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary on 31 August 2012 (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary on 31 August 2012 (1 page)
17 November 2011Full accounts made up to 31 March 2011 (10 pages)
17 November 2011Full accounts made up to 31 March 2011 (10 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 March 2010 (10 pages)
26 November 2010Full accounts made up to 31 March 2010 (10 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
6 March 2009Appointment terminated director keith howcroft (1 page)
6 March 2009Appointment terminated director william tyson (1 page)
6 March 2009Director appointed david hytch (2 pages)
6 March 2009Director appointed david hytch (2 pages)
6 March 2009Appointment terminated director william tyson (1 page)
6 March 2009Appointment terminated director keith howcroft (1 page)
7 February 2009Full accounts made up to 31 March 2008 (9 pages)
7 February 2009Full accounts made up to 31 March 2008 (9 pages)
30 October 2008Return made up to 20/09/08; full list of members (4 pages)
30 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
23 October 2007Return made up to 20/09/07; no change of members (7 pages)
23 October 2007Return made up to 20/09/07; no change of members (7 pages)
26 February 2007Registered office changed on 26/02/07 from: 2 piccadilly place manchester M1 3BG (1 page)
26 February 2007Registered office changed on 26/02/07 from: po box 429 9 portland street manchester M60 1HX (1 page)
26 February 2007Registered office changed on 26/02/07 from: po box 429 9 portland street manchester M60 1HX (1 page)
26 February 2007Registered office changed on 26/02/07 from: 2 piccadilly place manchester M1 3BG (1 page)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
29 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 January 2006Full accounts made up to 31 March 2005 (8 pages)
23 January 2006Full accounts made up to 31 March 2005 (8 pages)
12 October 2005Return made up to 20/09/05; full list of members (7 pages)
12 October 2005Return made up to 20/09/05; full list of members (7 pages)
13 January 2005Auditor's resignation (1 page)
13 January 2005Auditor's resignation (1 page)
23 December 2004Full accounts made up to 31 March 2004 (8 pages)
23 December 2004Full accounts made up to 31 March 2004 (8 pages)
7 December 2004Return made up to 20/09/04; full list of members (7 pages)
7 December 2004Return made up to 20/09/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
30 January 2004Full accounts made up to 31 March 2003 (8 pages)
30 January 2004Full accounts made up to 31 March 2003 (8 pages)
10 October 2003Return made up to 20/09/03; full list of members (8 pages)
10 October 2003Return made up to 20/09/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
2 October 2002Return made up to 20/09/02; full list of members (8 pages)
2 October 2002Return made up to 20/09/02; full list of members (8 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
12 February 2002Full accounts made up to 31 March 2001 (8 pages)
12 February 2002Full accounts made up to 31 March 2001 (8 pages)
10 October 2001Return made up to 20/09/01; full list of members (7 pages)
10 October 2001Return made up to 20/09/01; full list of members (7 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 October 2000Return made up to 20/09/00; full list of members (7 pages)
13 October 2000Return made up to 20/09/00; full list of members (7 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Return made up to 20/09/99; full list of members (9 pages)
12 October 1999Return made up to 20/09/99; full list of members (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Return made up to 20/09/98; full list of members (9 pages)
9 October 1998Return made up to 20/09/98; full list of members (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (28 pages)
22 January 1998Full accounts made up to 31 March 1997 (28 pages)
6 October 1997Return made up to 20/09/97; full list of members (9 pages)
6 October 1997Return made up to 20/09/97; full list of members (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (29 pages)
31 January 1997Full accounts made up to 31 March 1996 (29 pages)
26 September 1996Return made up to 20/09/96; full list of members (9 pages)
26 September 1996Return made up to 20/09/96; full list of members (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (29 pages)
15 January 1996Full accounts made up to 31 March 1995 (29 pages)
3 October 1995Return made up to 20/09/95; full list of members (9 pages)
3 October 1995Return made up to 20/09/95; full list of members (9 pages)
31 March 1995Director's particulars changed (2 pages)
31 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 May 1990First Gazette notice for compulsory strike-off (1 page)
15 May 1990First Gazette notice for compulsory strike-off (1 page)
3 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)