Company NameJames Soens Transport Limited
Company StatusDissolved
Company Number02128959
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 12 months ago)
Dissolution Date27 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameElaine June Soens
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(3 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 27 March 2009)
RoleCompany Director
Correspondence AddressBellhouse Lane
Moore
Warrington
Cheshire
WA4 6TR
Director NameJames William Soens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(3 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 27 March 2009)
RoleCompany Director
Correspondence AddressBellhouse Lane
Moore
Warrington
Cheshire
WA4 6TR
Secretary NameElaine June Soens
NationalityBritish
StatusClosed
Appointed24 January 1991(3 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 27 March 2009)
RoleCompany Director
Correspondence AddressBellhouse Lane
Moore
Warrington
Cheshire
WA4 6TR
Director NameNigel James Soens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 November 2004)
RoleTransport Manager
Correspondence Address14 Calderfield Close
Stockton Heath
Warrington
Cheshire
WA4 6PJ

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£107,362
Current Liabilities£856,243

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O - replacement of liquidator (3 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Sec state release of liquidator (1 page)
4 September 2006Liquidators statement of receipts and payments (6 pages)
1 August 2005Registered office changed on 01/08/05 from: bellhouse farm bellhouse lane moore near warrington cheshire WA4 6TR (1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2005Statement of affairs (6 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
24 November 2004Director resigned (1 page)
12 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 February 2004Return made up to 24/01/04; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Particulars of mortgage/charge (9 pages)
3 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
24 January 2002Return made up to 24/01/02; full list of members (7 pages)
21 January 2001Return made up to 24/01/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 February 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 January 1999Return made up to 24/01/99; full list of members (6 pages)
17 April 1998Return made up to 24/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 July 1997 (14 pages)
10 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Full accounts made up to 31 July 1996 (14 pages)
25 October 1996Director's particulars changed (1 page)
18 February 1996Return made up to 24/01/96; full list of members (6 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
27 December 1995Full accounts made up to 31 July 1995 (14 pages)