Company NameWelland Transport Limited
DirectorsJean Birbeck and Peter James Birbeck
Company StatusDissolved
Company Number03168295
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Directors

Director NameJean Birbeck
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address15 Alder Lane
Hollins
Oldham
Lancashire
OL8 3UB
Director NamePeter James Birbeck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address15 Alder Lane
Hollins
Oldham
Lancashire
OL8 3UB
Secretary NameJean Birbeck
NationalityBritish
StatusCurrent
Appointed07 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address15 Alder Lane
Hollins
Oldham
Lancashire
OL8 3UB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1996(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

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 August 1999Dissolved (1 page)
12 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
24 March 1997Statement of affairs (11 pages)
24 March 1997Appointment of a voluntary liquidator (2 pages)
24 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1997Registered office changed on 21/02/97 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
13 March 1996Accounting reference date notified as 31/01 (1 page)
13 March 1996Ad 07/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1996Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER. (1 page)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 March 1996Incorporation (10 pages)