Company NameGreater Manchester Roadcar Company Limited
Company StatusDissolved
Company Number02818623
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameValerie Stevens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 01 May 2007)
RoleConsultant
Correspondence Address23 Hampton Road
Manchester
M21 9LA
Director NameCllr John Roger Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Elsinore Avenue
Irlam
Salford
Greater Manchester
M44 6NP
Director NameCllr Andrew Henryk Fender
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Burton Road
Withington
Manchester
Lancashire
M20 3GD
Director NameMr Paul Miles Carter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 01 May 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address153a Grove Lane
Cheadle Hulme Cheadle
Stockport
SK8 7NG
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 01 May 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Secretary NameManchester Professional Services Ltd (Corporation)
StatusClosed
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (closed 01 May 2007)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameCllr Joseph Clarke
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleRetired
Correspondence Address22 Mealhouse Court
Atherton
Greater Manchester
M46 0ED
Director NameMr Guy James Harkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wade Bank
Westhoughton
Greater Manchester
BL5 2QW
Secretary NameSteven Richard Grant
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Director NameStanley Skinkis
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 1999)
RoleRetired
Correspondence Address27 Argyll Close
Failsworth
Manchester
M35 9WD
Director NameCllr James Robert Haydock
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 1998)
RoleRetired
Correspondence Address7 North Lonsdale Street
Stretford
Manchester
M32 0PD
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 11 November 1996)
RoleLocal Govt Officer
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameCllr Michael Collinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 10 July 1996)
RoleResidential Social Worker
Correspondence Address23 Penistone Avenue
Kingsway
Rochdale
Lancashire
OL16 4AL
Director NameCllr John Christopher Hart
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 July 1999)
RoleCouncillor
Correspondence Address19 Bonington Rise
Marple Bridge
Stockport
Cheshire
SK6 5DW
Director NameCllr Harry Faulkner
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1999)
RoleRetired
Correspondence Address52 Lock Lane
Partington
Urmston
Greater Manchester
M31 4PP
Director NameCllr Brian Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 July 2000)
RoleCouncillor
Correspondence Address23 Barnett Avenue
Manchester
M20 3FA
Director NamePamela Patricia King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 July 2000)
RoleRetired
Correspondence Address18 Haddon Road
Hazel Grove
Stockport
Cheshire
SK7 6JS
Director NameMr Allan John Dillon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2003)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address5a Underwood Way
Shaw
Greater Manchester
OL2 8LF

Location

Registered AddressPO Box 532
Town Hall
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,964
Cash£7,600
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (2 pages)
7 November 2006Accounts made up to 31 March 2006 (11 pages)
5 June 2006Return made up to 12/05/06; full list of members (8 pages)
19 December 2005Accounts made up to 31 March 2005 (11 pages)
24 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Accounts made up to 31 March 2004 (11 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
25 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 2004New director appointed (2 pages)
9 February 2004Accounts made up to 31 March 2003 (12 pages)
10 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Accounts made up to 31 March 2002 (12 pages)
14 June 2002Return made up to 12/05/02; full list of members (8 pages)
10 January 2002Accounts made up to 31 March 2001 (11 pages)
8 August 2001New director appointed (2 pages)
5 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Director resigned (1 page)
14 September 2000Accounts made up to 31 March 2000 (10 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
8 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Accounts made up to 31 March 1999 (10 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
14 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1998Accounts made up to 31 March 1998 (11 pages)
13 November 1997Accounts made up to 31 March 1997 (11 pages)
12 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Director resigned (1 page)
5 November 1996Accounts made up to 31 March 1996 (10 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
17 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1995New director appointed (2 pages)
15 May 1995Return made up to 12/05/95; no change of members (8 pages)