Company NameD B L Transport Services Limited
DirectorsJohn Denney and Dorothy Lamb
Company StatusDissolved
Company Number02589638
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Denney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleTransport Manager
Correspondence Address46 Siddow Common
Leigh
Lancashire
WN7 3EN
Director NameDorothy Lamb
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address5 Edgeware Grove
Winstanley
Wigan
Lancashire
Secretary NameDorothy Lamb
NationalityBritish
StatusCurrent
Appointed07 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address5 Edgeware Grove
Winstanley
Wigan
Lancashire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLeonard Curtis And Partners
Third Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 March 1999Dissolved (1 page)
24 December 1998Liquidators statement of receipts and payments (5 pages)
24 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Registered office changed on 29/10/97 from: 46 siddow common leigh lancashire (1 page)
4 September 1997Appointment of a voluntary liquidator (2 pages)
4 September 1997Statement of affairs (8 pages)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 March 1996Return made up to 07/03/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 March 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)