Company NameH.C.C.T. (Transport) Limited
DirectorsNamita Chopra and Michael Rowe
Company StatusDissolved
Company Number04309943
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Previous NameMarplace (Number 551) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Namita Chopra
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Grange Manor
Grange Road
Bromley Cross
Bolton
BL7 9AX
Secretary NameMr John Banfield
NationalityBritish
StatusCurrent
Appointed05 November 2002(1 year after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chatsworth Court
Devonshire Park Rd, Davenport
Stockport
Cheshire
SK2 6JZ
Director NameMichael Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(3 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address11 Kirkfield Gardens
Leeds
West Yorkshire
LS15 9DT
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed21 December 2001(1 month, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameMrs Stella Margaret Donnelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(3 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 February 2002)
RoleCompany Director
Correspondence Address22 Chapel Road
Northenden
Manchester
Lancashire
M22 4JW
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressC/O Kroll Limited
The Observatory Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2007Dissolved (1 page)
20 September 2007Form 2.40B (1 page)
20 September 2007Form 2.38B (12 pages)
20 September 2007Form 2.38B (1 page)
24 July 2007Notice of move from Administration to Dissolution (10 pages)
17 April 2007Result of meeting of creditors (26 pages)
14 February 2007Statement of administrator's proposal (26 pages)
16 January 2007Statement of affairs (6 pages)
8 January 2007Appointment of an administrator (1 page)
20 December 2006Registered office changed on 20/12/06 from: jackson house 4TH floor sibson road sale cheshire M33 7RR (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Return made up to 24/10/06; full list of members (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (11 pages)
31 March 2006Full accounts made up to 31 December 2004 (11 pages)
12 January 2006Return made up to 24/10/05; full list of members (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
6 December 2004Return made up to 24/10/04; full list of members (7 pages)
25 August 2004Auditor's resignation (1 page)
27 May 2004Full accounts made up to 31 December 2003 (10 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2003Return made up to 24/10/03; full list of members (7 pages)
13 April 2003Full accounts made up to 31 December 2002 (9 pages)
2 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Ad 04/02/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 February 2002New director appointed (2 pages)
1 February 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002£ nc 100/2000 21/12/01 (2 pages)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002Registered office changed on 02/01/02 from: 4TH floor brook house 77 fountain street manchester M2 2EE (1 page)
24 October 2001Incorporation (25 pages)