Company NameGreater Manchester Rapid Transit Company Limited
Company StatusDissolved
Company Number02212063
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Moira Suringar
NationalityBritish
StatusClosed
Appointed13 November 2006(18 years, 10 months after company formation)
Appointment Duration1 year (closed 27 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameCharterplan Holidays Limited (Corporation)
Date of BirthMay 1950 (Born 73 years ago)
StatusClosed
Appointed13 November 2006(18 years, 10 months after company formation)
Appointment Duration1 year (closed 27 November 2007)
Correspondence Address2 Piccadilly Place
Manchester
Lancashire
M1 3BG
Director NameDavid Scott Hellewell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 April 1992)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Edelshain Grove
Sandal
Wakefield
West Yorkshire
WF2 6HG
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 November 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 November 2006)
RoleDirector General
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameJohn Roger Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 1999)
RoleProject Director
Correspondence Address30 Willow Green
Mereheath Park
Knutsford
Cheshire
WA16 6AX

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
2 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 February 2007Registered office changed on 26/02/07 from: 9 portland st piccadilly gardens manchester M60 1HX (1 page)
3 February 2007New director appointed (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 31/03/01; full list of members (6 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 January 2000Director's particulars changed (1 page)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 May 1999Director resigned (1 page)
20 April 1999Return made up to 31/03/99; full list of members (9 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 April 1998Return made up to 31/03/98; full list of members (9 pages)
29 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 April 1997Return made up to 31/03/97; full list of members (11 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 October 1996New director appointed (4 pages)
1 October 1996Director's particulars changed (1 page)
9 April 1996Return made up to 31/03/96; change of members (8 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 April 1995Return made up to 31/03/95; full list of members (10 pages)
7 April 1995Director resigned (2 pages)
6 April 1995Director's particulars changed (2 pages)