Company NameChris Kershaw Transport Limited
Company StatusDissolved
Company Number02632043
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Christopher Nixon Kershaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(same day as company formation)
RoleTransport Manager
Correspondence Address95 Ashton Road
Hyde
Cheshire
SK14 4BE
Director NameBrenda Margaret Kershaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(11 months after company formation)
Appointment Duration31 years, 9 months
RoleCredit Crontrollor
Correspondence AddressWoodside Farm
Matley
Hyde
Cheshire
SK14 4DX
Director NameBrian John Kershaw
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(11 months after company formation)
Appointment Duration31 years, 9 months
RoleTraffic Manager
Correspondence AddressWoodside Farm
Matley
Hyde
Cheshire
SK14 4DX
Secretary NameBrian John Kershaw
NationalityBritish
StatusCurrent
Appointed22 June 1992(11 months after company formation)
Appointment Duration31 years, 9 months
RoleTraffic Manager
Correspondence AddressWoodside Farm
Matley
Hyde
Cheshire
SK14 4DX
Secretary NameMiss Lesley Nugent
NationalityBritish
StatusResigned
Appointed28 July 1991(4 days after company formation)
Appointment Duration11 months (resigned 22 June 1992)
RoleBeautician
Correspondence Address95 Ashton Road
Hyde
Cheshire
SK14 4BE
Director NameJudith Margaret Arrandale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1995)
RoleAccounts Manager
Correspondence Address12 Prince Edward Avenue
Denton
Manchester
Lancashire
M34 6AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Receiver ceasing to act (2 pages)
14 August 1997Receiver's abstract of receipts and payments (2 pages)
6 May 1997Receiver's abstract of receipts and payments (2 pages)
18 February 1997Appointment of a voluntary liquidator (1 page)
18 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1997Statement of affairs (14 pages)
4 February 1997Registered office changed on 04/02/97 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page)
16 September 1996Statement of Affairs in administrative receivership following report to creditors (17 pages)
28 May 1996Registered office changed on 28/05/96 from: wharf street dukinfield cheshire SK16 4NJ (1 page)
7 May 1996Appointment of receiver/manager (1 page)
19 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)