Company NameGreater Manchester Public Transport Information Limited
Company StatusDissolved
Company Number03513141
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameRaymond Alan Cossins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(4 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameMr Michael Charles Robin Renshaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 19 September 2017)
RolePte Member
Country of ResidenceEngland
Correspondence Address3 Hale View
Ashley Road Hale
Altrincham
Cheshire
WA14 2UY
Director NameStephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 19 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Royal Gardens
Davenham
Northwich
Cheshire
CW9 8HB
Director NameMr John Edward Rimmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Picadilly Place
Manchester
Greater Manchester
M1 3BG
Director NameMr Brendan Patrick Thomas O'Reilly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Picadilly Place
Manchester
Greater Manchester
M1 3BG
Director NameTimothy Henry Tristram
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address132 St Lane
Leeds
West Yorkshire
LS8 2BW
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleAccountant
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameKeith Howcroft
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 2005)
RoleDirector Of Planning & Passeng
Correspondence Address24 Timberbottom
Bolton
BL2 3DL
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(11 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 1999)
RoleDirector General
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Director NamePaul Clear
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2001)
RoleCommercial Manager
Correspondence Address20 Bosden Avenue
Hazel Grove
Stockport
Cheshire
SK7 4LH
Director NameMichael Philip Ormston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2004)
RoleAccountant
Correspondence Address62 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
The Bank, Stoney Middleton
Hope Valley
Derbyshire
S32 4TD
Director NameThomas Wileman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2002)
RoleManaging Director
Correspondence Address29 Forest Gate
Hamilton
Lanarkshire
HL3 8LA
Director NameRussell John Gard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address17 Tensing Street
Oldham
Greater Manchester
OL8 2TS
Director NameMr Barry Drelincourt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameWilliam James Tyson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2008)
RoleEconomist
Correspondence Address148 Ack La East
Bramhall
Stockport
Cheshire
SK7 2AA
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameDenise Elaine Lennox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 May 2006)
RoleService Delivery Director
Country of ResidenceEngland
Correspondence Address61 Liverpool Road West
Church Lawton
Cheshire
ST7 3DG
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Secretary NameJohn Stewart Potter
NationalityBritish
StatusResigned
Appointed14 November 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address63 Normanby Road
Worsley
Manchester
Lancashire
M28 7TS
Director NameMr James Eric Aspinall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawkswood Drive
Balsall Common
West Midlands
CV7 7RD
Secretary NameMs Moira Suringar
NationalityBritish
StatusResigned
Appointed12 March 2007(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameMr Andrew Mark Scholey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 2014)
RoleBus Company Md
Country of ResidenceEngland
Correspondence Address5 Royal Acre
Scapegoat Hill
Huddersfield
HD7 4PT
Director NameMr David John Shurden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Picadilly Place
Manchester
Greater Manchester
M1 3BG
Secretary NameDesmond Robert Gardner
StatusResigned
Appointed01 September 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address2 Picadilly Place
Manchester
Greater Manchester
M1 3BG
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitegmpte.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address2 Picadilly Place
Manchester
Greater Manchester
M1 3BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Transport For Greater Manchester
51.00%
Ordinary
49 at £1Greater Manchester Travelcards LTD
49.00%
Ordinary

Financials

Year2014
Turnover£507,793
Net Worth£100
Cash£152,270
Current Liabilities£160,974

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
25 April 2017Termination of appointment of Desmond Robert Gardner as a secretary on 25 November 2016 (1 page)
25 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
22 December 2015Full accounts made up to 31 March 2015 (13 pages)
13 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(8 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
19 June 2014Appointment of Mr. Brendan Patrick Thomas O'reilly as a director (2 pages)
19 June 2014Termination of appointment of David Shurden as a director (1 page)
19 June 2014Appointment of Mr. John Edward Rimmer as a director (2 pages)
19 June 2014Termination of appointment of Andrew Scholey as a director (1 page)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(8 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary (1 page)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
26 October 2011Full accounts made up to 31 March 2011 (13 pages)
4 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 August 2010Appointment of Mr David John Shurden as a director (2 pages)
28 June 2010Termination of appointment of Barry Drelincourt as a director (1 page)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
16 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Raymond Alan Cossins on 15 March 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
17 April 2009Return made up to 18/02/09; full list of members (5 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
2 December 2008Return made up to 18/02/08; full list of members (5 pages)
17 April 2008Director appointed andrew mark scholey (2 pages)
11 March 2008Appointment terminated director william tyson (1 page)
11 March 2008Appointment terminated director james davies (1 page)
21 January 2008Full accounts made up to 31 March 2007 (12 pages)
12 November 2007New director appointed (2 pages)
23 October 2007Ad 01/03/07--------- £ si 49@1 (2 pages)
23 October 2007Ad 01/03/07--------- £ si 47@1 (2 pages)
11 May 2007Secretary resigned (1 page)
10 May 2007Ad 27/04/07--------- £ si 47@1=47 £ ic 53/100 (2 pages)
9 May 2007Ad 27/04/07--------- £ si 49@1=49 £ ic 4/53 (2 pages)
9 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 March 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 2 picadilly place manchester M1 3BG (1 page)
30 March 2007New secretary appointed (2 pages)
20 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(9 pages)
10 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
14 February 2006Return made up to 18/02/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
23 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
25 February 2005Return made up to 18/02/05; full list of members (9 pages)
13 January 2005Auditor's resignation (1 page)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
25 February 2004Return made up to 18/02/04; full list of members (8 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 April 2003Return made up to 18/02/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
13 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
22 February 2002Return made up to 18/02/02; full list of members (7 pages)
10 December 2001Full accounts made up to 31 March 2001 (12 pages)
3 August 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
21 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2001Full accounts made up to 31 March 2000 (12 pages)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
22 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(7 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
10 March 1999Return made up to 18/02/99; full list of members (7 pages)
30 November 1998Registered office changed on 30/11/98 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (3 pages)
11 March 1998Secretary resigned (1 page)
18 February 1998Incorporation (10 pages)