Company NameTransport Service Group Limited
DirectorsJames William Wright and Steven Mark Proberts
Company StatusDissolved
Company Number03612480
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Previous NameHamsard Five Thousand And Thirteen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(7 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Correspondence Address21 Millholme Rise
Embsay
Skipton
North Yorkshire
BD23 6NU
Director NameMr Steven Mark Proberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(1 year after company formation)
Appointment Duration24 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carousel Walk
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LP
Secretary NameMr Steven Mark Proberts
NationalityBritish
StatusCurrent
Appointed23 August 1999(1 year after company formation)
Appointment Duration24 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carousel Walk
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LP
Director NameMr Keith William Hamer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Durrell Road
London
SW6 5LH
Secretary NameAnthony George Worthington
NationalityBritish
StatusResigned
Appointed23 March 1999(7 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 August 1999)
RoleCompany Director
Correspondence Address34 Bloomfield Drive
Bury
Lancashire
BL9 8JX
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spittle House
Prestbury
Macclesfield
Cheshire
SK10 4JL
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£811,641
Current Liabilities£521,165

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
23 October 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: unit 20 shield drive wardley industrial estate worsley manchester M28 5PR (1 page)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2001Statement of affairs (4 pages)
21 May 2001Registered office changed on 21/05/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
10 April 2001Director resigned (1 page)
27 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
6 November 2000Return made up to 10/08/00; full list of members (8 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 September 1999Secretary resigned (1 page)
7 September 1999Return made up to 10/08/99; full list of members (6 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
13 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(68 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999£ nc 100/811000 23/03/99 (1 page)
6 April 1999Ad 23/03/99--------- £ si 810998@1=810998 £ ic 2/811000 (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
31 March 1999Particulars of mortgage/charge (7 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Company name changed hamsard five thousand and thirte en LIMITED\certificate issued on 29/03/99 (2 pages)
23 March 1999New director appointed (2 pages)
10 August 1998Incorporation (18 pages)