Company NameOrwell Freight Limited
Company StatusDissolved
Company Number02515154
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameNoel Lomax
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleFreight Manager
Correspondence Address12 Holden Street
Adlington
Lancashire
PR7 4JJ
Director NameChristine Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address2 Chester Drive
Ramsbottom
Bury
Lancashire
BL0 9PZ
Secretary NameChristine Taylor
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address2 Chester Drive
Ramsbottom
Bury
Lancashire
BL0 9PZ
Director NameMr Adam Taylor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address21 Prospect Hill
Haslingden
Rossendale
Lancashire
BB4 5EF
Director NameCyril Taylor
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleFreight Manager
Correspondence Address2 Chester Drive
Ramsbottom
Bury
Lancashire
BL0 9PZ
Director NameMr Derek Rimmington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1994)
RoleFinancial Director
Correspondence Address36 Tansley Avenue
Coppull
Chorley
Lancashire
PR7 5DJ

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2,375
Current Liabilities£289,209

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 January 2005Dissolved (1 page)
21 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
14 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
30 September 2002Liquidators statement of receipts and payments (5 pages)
30 September 2002Liquidators statement of receipts and payments (5 pages)
30 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (6 pages)
20 March 2000Appointment of a voluntary liquidator (1 page)
9 March 2000Statement of affairs (7 pages)
9 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2000Registered office changed on 18/02/00 from: 14 wood street bolton BL1 1DZ (1 page)
30 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
2 July 1999Return made up to 25/06/99; no change of members (4 pages)
4 July 1998Return made up to 25/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 September 1997Return made up to 25/06/97; full list of members (6 pages)
9 September 1997Director resigned (2 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 February 1997Registered office changed on 18/02/97 from: 22 ribblesdale place winckley square preston PR1 3NA (1 page)
11 July 1996Return made up to 25/06/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 September 1995Return made up to 25/06/95; no change of members (4 pages)
8 August 1995Registered office changed on 08/08/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page)