Company NameKnightsbridge Transport Services Limited
DirectorsDavid Collison and Michelle Rebecca Collison
Company StatusDissolved
Company Number02857624
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Collison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(same day as company formation)
RoleSelf Employed
Correspondence Address25 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Director NameMichelle Rebecca Collison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(same day as company formation)
RoleSecretary
Correspondence Address25 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Secretary NameMichelle Rebecca Collison
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSecretary
Correspondence Address25 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 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
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHodgsons George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 March 2001Dissolved (1 page)
6 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Statement of affairs (8 pages)
16 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1998Appointment of a voluntary liquidator (1 page)
13 August 1998Registered office changed on 13/08/98 from: broadstone house broadstone road reddish stockport SK5 7DL (1 page)
25 June 1998Full accounts made up to 31 August 1997 (10 pages)
30 April 1998Secretary resigned (1 page)
23 October 1997Return made up to 28/09/97; full list of members
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 August 1996 (11 pages)
3 December 1996Return made up to 28/09/96; no change of members (4 pages)
22 February 1996Full accounts made up to 31 August 1995 (11 pages)