Company NameTnt Newco
Company StatusDissolved
Company Number02604019
CategoryPrivate Unlimited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)
Previous NamesLaw 358 Limited and Tnt Newco Limited

Business Activity

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

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 06 January 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleAdministration Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr William Vincent Hanley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressRailway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Alan David Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell House
Little Tew
Chipping Norton
Oxfordshire
OX7 4JE
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2004)
RoleFinance Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed14 December 1991(7 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleAdministration Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2004)
RoleFinancial Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressStubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,446,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Declaration of solvency (3 pages)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-10
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Declaration of solvency (3 pages)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2011SH01 for UNLIMITED company (6 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £9444341 capitalised 12/04/2011
  • RES13 ‐ Auth share cap clause removed. 12/04/2011
(2 pages)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend in specie 12/04/2011
(2 pages)
14 April 2011SH01 for UNLIMITED company (6 pages)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend in specie 12/04/2011
(2 pages)
14 April 2011Resolutions
  • RES13 ‐ Auth share cap clause removed. 12/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £9444341 capitalised 12/04/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 9,444,343
(5 pages)
30 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 9,444,343
(5 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c by £234690235 24/06/2009
(1 page)
28 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c by £234690235 24/06/2009
(1 page)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 15/06/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
22 June 2009Resolutions
  • RES13 ‐ Section 175 15/06/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
21 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
8 April 2009Re-registration of Memorandum and Articles (20 pages)
8 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 April 2009Declaration of assent for reregistration to UNLTD (2 pages)
8 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 April 2009Re-registration of Memorandum and Articles (20 pages)
8 April 2009Application for reregistration from LTD to UNLTD (2 pages)
8 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
8 April 2009Application for reregistration from LTD to UNLTD (2 pages)
8 April 2009Declaration of assent for reregistration to UNLTD (2 pages)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
7 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
7 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
3 September 2008Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 August 2007Full accounts made up to 30 December 2006 (15 pages)
10 August 2007Full accounts made up to 30 December 2006 (15 pages)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Registered office changed on 09/01/07 from: po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
9 January 2007Registered office changed on 09/01/07 from: po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 15/12/06; full list of members (2 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 15/12/06; full list of members (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 May 2006Full accounts made up to 1 January 2005 (14 pages)
4 May 2006Full accounts made up to 1 January 2005 (14 pages)
4 May 2006Full accounts made up to 1 January 2005 (14 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 27 December 2003 (13 pages)
2 November 2004Full accounts made up to 27 December 2003 (13 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
14 January 2004Return made up to 15/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire.BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire.BL0 9AL (1 page)
23 September 2003Full accounts made up to 28 December 2002 (13 pages)
23 September 2003Full accounts made up to 28 December 2002 (13 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
4 October 2002Full accounts made up to 29 December 2001 (12 pages)
4 October 2002Full accounts made up to 29 December 2001 (12 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
6 September 2001Full accounts made up to 31 December 2000 (125 pages)
6 September 2001Full accounts made up to 31 December 2000 (125 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Auditor's resignation (4 pages)
2 January 2001Auditor's resignation (4 pages)
4 September 2000Full accounts made up to 1 January 2000 (11 pages)
4 September 2000Full accounts made up to 1 January 2000 (11 pages)
4 September 2000Full accounts made up to 1 January 2000 (11 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 May 1999Full accounts made up to 26 December 1998 (102 pages)
18 May 1999Full accounts made up to 26 December 1998 (102 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 27 December 1997 (107 pages)
1 September 1998Full accounts made up to 27 December 1997 (107 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
30 May 1997Ad 01/05/97--------- £ si 138514715@1=138514715 £ ic 233111011/371625726 (2 pages)
30 May 1997Ad 30/04/97--------- £ si 11956000@1=11956000 £ ic 221155011/233111011 (2 pages)
30 May 1997Ad 30/04/97--------- £ si 11956000@1=11956000 £ ic 221155011/233111011 (2 pages)
30 May 1997Ad 01/05/97--------- £ si 138514715@1=138514715 £ ic 233111011/371625726 (2 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
6 March 1997Full accounts made up to 29 June 1996 (14 pages)
6 March 1997Full accounts made up to 29 June 1996 (14 pages)
24 December 1996Auditor's resignation (1 page)
24 December 1996Auditor's resignation (1 page)
30 January 1996Return made up to 15/12/95; full list of members (7 pages)
30 January 1996Return made up to 15/12/95; full list of members (7 pages)
24 January 1996Full accounts made up to 1 July 1995 (15 pages)
24 January 1996Full accounts made up to 1 July 1995 (15 pages)
24 January 1996Full accounts made up to 1 July 1995 (15 pages)
24 May 1995Ad 18/03/95--------- £ si 5853541@1=5853541 £ ic 218733925/224587466 (2 pages)
24 May 1995Ad 18/03/95--------- £ si 5853541@1=5853541 £ ic 218733925/224587466 (2 pages)
13 January 1995Full accounts made up to 2 July 1994 (14 pages)
13 January 1995Full accounts made up to 2 July 1994 (14 pages)
13 January 1995Full accounts made up to 2 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
19 February 1994Full accounts made up to 3 July 1993 (13 pages)
19 February 1994Full accounts made up to 3 July 1993 (13 pages)
19 February 1994Full accounts made up to 3 July 1993 (13 pages)
22 April 1993Full accounts made up to 27 June 1992 (10 pages)
22 April 1993Full accounts made up to 27 June 1992 (10 pages)
25 February 1992Memorandum and Articles of Association (21 pages)
25 February 1992Memorandum and Articles of Association (21 pages)