Company NameA & D Transport (UK) Limited
DirectorsSusan Broadhurst and Malcolm William Broadhurst
Company StatusDissolved
Company Number03353802
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NamePowerstop Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSusan Broadhurst
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(3 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address15 Dukes Platting
Ashton Under Lyne
Lancashire
OL6 9DN
Director NameMalcolm William Broadhurst
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 year after company formation)
Appointment Duration25 years, 12 months
RoleTransport Manager
Correspondence Address15 Dukes Platting
Ashton Under Lyne
Lancashire
OL6 9DN
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameJohn Broadhurst
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 1997)
RoleRetired Manager
Correspondence Address15 Dukes Platting
Ashton Under Lyne
Lancashire
OL6 9DN
Secretary NameSusan Broadhurst
NationalityBritish
StatusResigned
Appointed28 April 1997(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 1997)
RoleCompany Director
Correspondence Address15 Dukes Platting
Ashton Under Lyne
Lancashire
OL6 9DN
Secretary NameMalcolm William Broadhurst
NationalityBritish
StatusResigned
Appointed18 July 1997(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address15 Dukes Platting
Ashton Under Lyne
Lancashire
OL6 9DN
Secretary NameLynne Walker
NationalityBritish
StatusResigned
Appointed01 October 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 October 1999)
RoleCompany Director
Correspondence Address22 Warne Avenue
Droylsden
Manchester
M43 7JS
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

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

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Registered office changed on 01/12/99 from: globe works, gate 2 globe lane dukinfield cheshire SK16 4RE (1 page)
26 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1999Statement of affairs (15 pages)
26 November 1999Appointment of a voluntary liquidator (1 page)
4 November 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 15 dukes platting ashton under lyne lancashire OL6 9DN (1 page)
28 June 1999Return made up to 16/04/99; full list of members (6 pages)
24 February 1999£ nc 1000/10000 07/12/98 (1 page)
24 February 1999Ad 07/12/98--------- £ si 3999@1=3999 £ ic 4002/8001 (2 pages)
24 February 1999Ad 07/12/98--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
24 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
9 July 1998New director appointed (2 pages)
11 May 1998Return made up to 16/04/98; full list of members (6 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
21 May 1997Company name changed powerstop LIMITED\certificate issued on 22/05/97 (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 1 ashfield road davemport stockport cheshire SK3 8UD (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
16 April 1997Incorporation (11 pages)