Company NameTransmere Distribution Limited
Company StatusDissolved
Company Number02710458
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)
Previous NameMiddlemead Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alan Nugent
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(4 months, 1 week after company formation)
Appointment Duration19 years (closed 20 September 2011)
RoleTransport Manager
Correspondence AddressYew Tree Farmhouse
Bickley Moss
Whitchurch
South Cheshire
SY13 4JE
Wales
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Secretary NameMr Roger Lidington James
NationalityBritish
StatusResigned
Appointed07 September 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Hey
Mill Lane, Willaston
Neston
Cheshire
CH64 1RQ
Wales
Director NameStanley Russell Hutchinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address1 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Director NameMr Roger Lidington James
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 15 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Hey
Mill Lane, Willaston
Neston
Cheshire
CH64 1RQ
Wales
Director NameKeith Park
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address2 Beech Drive
Melton
North Ferriby
East Yorkshire
HU14 3HQ
Director NameGillian Ann Furlong
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressYew Tree Farm
Bickley Moss
Whitchurch
Salop
SY13 4JE
Wales
Director NameGraham Charles Potter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1997)
RoleChartered Accountant
Correspondence Address34 Tarnbeck Drive
Mawdesley
Ormskirk
Lancashire
L40 2RU
Secretary NameGraham Charles Potter
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1997)
RoleChartered Accountant
Correspondence Address34 Tarnbeck Drive
Mawdesley
Ormskirk
Lancashire
L40 2RU
Director NameMichael George Hogan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleManagerial Consultant
Correspondence AddressGlynn Rigg Stony Lane
High Moor
Wrightington
Lancs
WN6 9QE
Director NameMr John Charles Dixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSomerby 163 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2SB
Secretary NameDenise Anne Walker
NationalityBritish
StatusResigned
Appointed26 February 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1998)
RoleSolicitor
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP
Director NameGraham Antony Birt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1998)
RoleEngineer
Correspondence Address8 Orchard Drive
Little Leigh
Northwich
Cheshire
CW8 4RW

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,815,024
Gross Profit£1,177,941
Net Worth£178,028
Cash£4,569
Current Liabilities£2,447,354

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2009Restoration by order of the court (2 pages)
24 September 2009Restoration by order of the court (2 pages)
7 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
18 August 2005Receiver's abstract of receipts and payments (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Receiver's abstract of receipts and payments (3 pages)
18 August 2005Director resigned (1 page)
1 June 2005Receiver ceasing to act (1 page)
1 June 2005Receiver ceasing to act (1 page)
1 June 2005Receiver ceasing to act (1 page)
1 June 2005Receiver ceasing to act (1 page)
1 June 2005Receiver ceasing to act (1 page)
1 June 2005Receiver ceasing to act (1 page)
24 August 2004Receiver ceasing to act (1 page)
24 August 2004Receiver ceasing to act (1 page)
24 August 2004Receiver ceasing to act (1 page)
24 August 2004Receiver ceasing to act (1 page)
24 August 2004Receiver ceasing to act (1 page)
24 August 2004Receiver ceasing to act (1 page)
8 July 2004Receiver's abstract of receipts and payments (3 pages)
8 July 2004Receiver's abstract of receipts and payments (3 pages)
21 January 2004Registered office changed on 21/01/04 from: bridges road ellesmere port south wirral L65 4EJ (1 page)
21 January 2004Registered office changed on 21/01/04 from: bridges road ellesmere port south wirral L65 4EJ (1 page)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
26 June 2002Receiver's abstract of receipts and payments (3 pages)
26 June 2002Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 September 1998Statement of Affairs in administrative receivership following report to creditors (6 pages)
18 September 1998Administrative Receiver's report (7 pages)
18 September 1998Statement of Affairs in administrative receivership following report to creditors (6 pages)
18 September 1998Administrative Receiver's report (7 pages)
7 July 1998Appointment of receiver/manager (1 page)
7 July 1998Appointment of receiver/manager (1 page)
7 July 1998Appointment of receiver/manager (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
18 June 1998Appointment of receiver/manager (1 page)
18 June 1998Appointment of receiver/manager (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
31 May 1998Return made up to 29/04/98; full list of members (6 pages)
31 May 1998Return made up to 29/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
30 December 1997Full accounts made up to 30 June 1997 (24 pages)
30 December 1997Full accounts made up to 30 June 1997 (24 pages)
1 December 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 December 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 September 1997Return made up to 29/04/97; full list of members (6 pages)
1 September 1997Return made up to 29/04/97; full list of members (6 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
24 April 1997Full accounts made up to 24 June 1996 (26 pages)
24 April 1997Full accounts made up to 24 June 1996 (26 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997Secretary resigned;director resigned (1 page)
17 September 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
30 August 1996Return made up to 29/04/96; full list of members (6 pages)
30 August 1996Return made up to 29/04/96; full list of members (6 pages)
1 August 1996Full accounts made up to 24 June 1995 (23 pages)
1 August 1996Full accounts made up to 24 June 1995 (23 pages)
23 May 1996£ ic 37500/31345 02/05/96 £ sr [email protected]=1155 £ sr 5000@1=5000 (1 page)
23 May 1996£ ic 37500/31345 02/05/96 £ sr [email protected]=1155 £ sr 5000@1=5000 (1 page)
25 March 1996Resolutions
  • WRES13 ‐ Written resolution
(21 pages)
25 March 1996Resolutions
  • WRES13 ‐ Written resolution
(21 pages)
22 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (1 page)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (1 page)
3 April 1995New director appointed (4 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
10 November 1994Director resigned (2 pages)
10 November 1994Director resigned (2 pages)
27 June 1994Return made up to 29/04/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1993Particulars of mortgage/charge (3 pages)
8 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
31 October 1992Company name changed\certificate issued on 31/10/92 (2 pages)
31 October 1992Company name changed\certificate issued on 31/10/92 (2 pages)
29 April 1992Incorporation (17 pages)
29 April 1992Incorporation (17 pages)