Company NameTransport Law Limited
Company StatusDissolved
Company Number08135210
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date14 June 2023 (10 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Atha
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
SK3 8AX
Director NameMr George William Dawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Fold Farm Towers Road
Poynton
Stockport
Cheshire
SK12 1DF

Contact

Websitewww.transportlawltd.com/
Telephone0161 3006524
Telephone regionManchester

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1George William Dawson
50.00%
Ordinary
50 at £1Richard Atha
50.00%
Ordinary

Financials

Year2014
Net Worth£386,309
Cash£241,366
Current Liabilities£301,510

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 June 2023Final Gazette dissolved following liquidation (1 page)
14 March 2023Return of final meeting in a members' voluntary winding up (10 pages)
20 December 2022Liquidators' statement of receipts and payments to 21 October 2022 (10 pages)
12 November 2021Appointment of a voluntary liquidator (3 pages)
4 November 2021Registered office address changed from Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF England to 41 Greek Street Stockport SK3 8AX on 4 November 2021 (2 pages)
4 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-22
(1 page)
4 November 2021Declaration of solvency (7 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
19 July 2021Change of details for Mr George William Dawson as a person with significant control on 24 November 2020 (2 pages)
19 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
19 July 2021Change of details for Mr Richard Atha as a person with significant control on 24 November 2020 (2 pages)
19 July 2021Director's details changed for Mr George William Dawson on 24 November 2020 (2 pages)
24 November 2020Registered office address changed from Onward Buildings 207 Deansgate Manchester M3 3NW to Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF on 24 November 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
15 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
22 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
7 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
17 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 30 November 2017 (5 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
23 July 2013Director's details changed for Mr George William Dawson on 8 July 2013 (2 pages)
23 July 2013Director's details changed for Mr George William Dawson on 8 July 2013 (2 pages)
28 February 2013Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
28 February 2013Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
5 December 2012Registered office address changed from Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF England on 5 December 2012 (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)