Upton
Wirral
Merseyside
L49 4LD
Secretary Name | Christopher Peter Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Hawkesmore Close Upton Wirral Merseyside L49 4RE |
Director Name | Christopher Peter Cain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Transport Manager |
Correspondence Address | 18 Hawkesmore Close Upton Wirral Merseyside L49 4RE |
Director Name | Paul Antonio Nelson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1996) |
Role | General Manager |
Correspondence Address | 17 Heatherdene Road West Kirby Wirral Merseyside L48 4EU |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,144,000 |
Gross Profit | £1,650,000 |
Net Worth | £124,000 |
Cash | £20,000 |
Current Liabilities | £3,355,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 November 1999 | Statement of affairs (7 pages) |
22 November 1999 | Resolutions
|
2 November 1999 | Registered office changed on 02/11/99 from: dual carriage albion house 30 james street liverpool L2 7SY (1 page) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Particulars of mortgage/charge (4 pages) |
22 April 1999 | Particulars of mortgage/charge (5 pages) |
29 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
3 December 1998 | Return made up to 08/11/98; no change of members (4 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
6 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
26 September 1997 | Return made up to 08/11/95; no change of members (4 pages) |
26 September 1997 | Return made up to 08/11/96; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Director resigned (1 page) |
19 July 1996 | Resolutions
|
18 April 1996 | Company name changed T.R.transport LIMITED\certificate issued on 19/04/96 (2 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | New director appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |