Company NameTransporter Services Limited
DirectorsJohn Phillip Taylor and Michael Waring
Company StatusDissolved
Company Number02781062
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Phillip Taylor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Stetchworth Drive
Worsley
Manchester
Lancashire
M28 1EX
Director NameMr Michael Waring
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address159 Manchester Road
Worsley
Manchester
Lancashire
M28 3JT
Secretary NameMr John Phillip Taylor
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Stetchworth Drive
Worsley
Manchester
Lancashire
M28 1EX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2001Dissolved (1 page)
13 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 1997Registered office changed on 07/03/97 from: 36 worsley road north walkden worsley manchester M28 3GW (1 page)
12 February 1997Statement of affairs (5 pages)
12 February 1997Appointment of a voluntary liquidator (1 page)
19 June 1996Full accounts made up to 31 March 1995 (13 pages)
13 February 1996Return made up to 19/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
3 July 1995Registered office changed on 03/07/95 from: 10 the bull northwich cheshire CW9 5BS (1 page)