Company NameG & M Transport Ltd
Company StatusDissolved
Company Number05522167
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date7 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Secretary NameSharon Anne Wightman
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Chelmer Grove
Heywood
Lancashire
OL10 4RX
Director NameMark Anthony Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 days after company formation)
Appointment Duration2 years, 11 months (closed 07 July 2008)
RoleCompany Director
Correspondence Address11 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameGavin Mark Pickup
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleLogistics
Correspondence Address91 Oak Street
Shaw
Oldham
Lancashire
OL2 8EJ

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2008Liquidators statement of receipts and payments to 22 August 2008 (6 pages)
7 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2008Liquidators statement of receipts and payments (7 pages)
11 March 2008Liquidators statement of receipts and payments to 22 August 2008 (7 pages)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2007Appointment of a voluntary liquidator (1 page)
5 March 2007Statement of affairs (7 pages)
17 February 2007Registered office changed on 17/02/07 from: unit R1, dob wheel mill dye house lane rochdale lancashire OL16 2QR (1 page)
28 December 2006Registered office changed on 28/12/06 from: 91 oak street, shaw oldham lancs OL2 8EJ (1 page)
28 December 2006Return made up to 29/07/06; full list of members (2 pages)
28 December 2006Ad 23/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 February 2006Director resigned (1 page)
19 August 2005New director appointed (3 pages)
29 July 2005Incorporation (9 pages)