Company NameNortons Transport Limited
DirectorBrian Quinn
Company StatusDissolved
Company Number03669526
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Brian Quinn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Rising Bridge Road
Haslingden
Rossendale
Lancashire
BB4 5BH
Director NameMiss Janet Mary Ashworth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Rising Bridge Road
Haslingden
Rossendale
Lancashire
BB4 5BH
Secretary NameMiss Janet Mary Ashworth
NationalityBritish
StatusResigned
Appointed13 November 1998(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Rising Bridge Road
Haslingden
Rossendale
Lancashire
BB4 5BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 9 warner street accrincton BB5 1HN (1 page)
19 April 2001Statement of affairs (5 pages)
19 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2001Appointment of a voluntary liquidator (1 page)
23 February 2001Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
21 November 2000Secretary resigned;director resigned (1 page)
1 February 2000Return made up to 12/11/99; full list of members (6 pages)
24 November 1998Director resigned (2 pages)
24 November 1998Registered office changed on 24/11/98 from: the britannia suite international house 82-86 manchester M3 2ER (2 pages)
24 November 1998Secretary resigned (2 pages)
24 November 1998New secretary appointed;new director appointed (3 pages)
24 November 1998New director appointed (3 pages)
12 November 1998Incorporation (10 pages)