Company NameA.S.J. Transport Limited
DirectorAlan Samuel Johnson
Company StatusDissolved
Company Number03818678
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Samuel Johnson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleTransport Manager
Correspondence Address21 Equitable Street
Milnrow
Rochdale
OL16 4HD
Secretary NameJean Johnson
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCare Assistant
Correspondence Address21 Equitable Street
Milnrow
Rochdale
Lancashire
OL16 4HD
Director NameMr Derek Thomas Ogden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Boothroyden Road
Blackley
Manchester
M9 0SH
Director NameMr Grace Mary Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14/16 Browfield Cottage
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Secretary NameMr Grace Mary Williams
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14/16 Browfield Cottage
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 1 Canalside Industrial Est
Woodbine Street East
Rochdale
Lancashire
OL16 5LB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£635
Cash£1,484
Current Liabilities£56,282

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 April 2003Dissolved (1 page)
6 January 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Statement of affairs (5 pages)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 October 2000Registered office changed on 12/10/00 from: unit 1 canalaide industrial estate woodbine street rochdale lancashire OL16 5LB (1 page)
12 October 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
3 August 1999Incorporation (10 pages)