Company NamePownalls Transport Services Limited
Company StatusDissolved
Company Number03464658
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 4 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameKodale Associates Limited

Business Activity

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

Directors

Director NameMr Anthony Pownall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleTransport Manager
Correspondence AddressRailway View Farm
Nook Lane Golborne
Warrington
Cheshire
WA3 3NF
Secretary NameLesley McAleer
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRailway View Farm Nook Lane
Golborne
Warrington
Cheshire
WA3 3NF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRailway View Farm
Nook Lane Golborne
Warrington
Chesire
WA3 3NF
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,519
Cash£2,524
Current Liabilities£10,108

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Application for striking-off (1 page)
19 December 2000Return made up to 12/11/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 1999Return made up to 12/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1998Return made up to 12/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 December 1997Registered office changed on 10/12/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
9 December 1997Company name changed kodale associates LIMITED\certificate issued on 10/12/97 (2 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 November 1997Incorporation (8 pages)