Company NameSouth Manchester Transport Limited
DirectorsMelvin William France and Peter Richard France
Company StatusDissolved
Company Number02855479
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMelvin William France
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RolePhotographer
Correspondence Address4 Fifield Wat Cottages
Fifield
Maidenhead
Berkshire
SL6 2PB
Director NamePeter Richard France
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleEngineer
Correspondence Address7 Sandbrook Way
Denton
Manchester
Lancashire
M34 3TD
Secretary NamePeter Richard France
NationalityBritish
StatusCurrent
Appointed01 June 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleEngineer
Correspondence Address7 Sandbrook Way
Denton
Manchester
Lancashire
M34 3TD
Director NameBrian Horsfall Corbett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Lowerbank
Denton
Manchester
Lancashire
M34 3TA
Director NameMr Peter John Maccarthy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Rookery Close
Stalybridge
Cheshire
SK15 2TS
Secretary NameMr Peter John Maccarthy
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Rookery Close
Stalybridge
Cheshire
SK15 2TS
Director NameKendal Francis Nightingale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 12 June 1996)
RoleElectrical Engineer
Correspondence Address11 Bentley Road
Denton
Manchester
Lancashire
M34 3AZ
Director NameChristopher Brelsford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 1994)
RolePublic Transport Surveyor
Correspondence Address1 Cook Street
Audenshaw
Manchester
M34 5DB
Director NameSteven Brelsford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 1994)
RoleEngineer
Correspondence Address8 Aldershot Road
Guildford
Surrey
GU2 6AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Registered office changed on 24/09/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page)
23 September 1996Appointment of a voluntary liquidator (1 page)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 June 1996Director resigned (1 page)
3 October 1995Return made up to 21/09/95; change of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)