Company NameManchester Community Transport Services Limited
Company StatusDissolved
Company Number07105648
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMichael George Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleMedically Retired
Country of ResidenceEngland
Correspondence Address30 Moor Lane
Northern Moor
Manchester
Lancashire
M23 0LX
Director NameJohn David Perry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address61 Cromwell Avenue
Reddish
Stockport
SK4 6GA
Secretary NameJohn David Perry
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCrossley Park Crossley Road
Heaton Chapel
Stockport
Cheshire
SK4 5BF

Location

Registered AddressCrossley Park Crossley Road
Heaton Chapel
Stockport
Cheshire
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
20 January 2012Annual return made up to 15 December 2011 no member list (4 pages)
20 January 2012Annual return made up to 15 December 2011 no member list (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 March 2011Annual return made up to 15 December 2010 no member list (4 pages)
22 March 2011Annual return made up to 15 December 2010 no member list (4 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 January 2011Director's details changed for John David Perry on 14 January 2011 (3 pages)
28 January 2011Director's details changed for John David Perry on 14 January 2011 (3 pages)
15 December 2009Incorporation (33 pages)
15 December 2009Incorporation (33 pages)