Stockport
SK3 8AX
Director Name | Mr George William Dawson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF |
Website | www.transportlawltd.com/ |
---|---|
Telephone | 0161 3006524 |
Telephone region | Manchester |
Registered Address | 41 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | George William Dawson 50.00% Ordinary |
---|---|
50 at £1 | Richard Atha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,309 |
Cash | £241,366 |
Current Liabilities | £301,510 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 December 2022 | Liquidators' statement of receipts and payments to 21 October 2022 (10 pages) |
12 November 2021 | Appointment of a voluntary liquidator (3 pages) |
4 November 2021 | Registered 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 2021 | Resolutions
|
4 November 2021 | Declaration of solvency (7 pages) |
20 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
19 July 2021 | Change of details for Mr George William Dawson as a person with significant control on 24 November 2020 (2 pages) |
19 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
19 July 2021 | Change of details for Mr Richard Atha as a person with significant control on 24 November 2020 (2 pages) |
19 July 2021 | Director's details changed for Mr George William Dawson on 24 November 2020 (2 pages) |
24 November 2020 | Registered 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 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
15 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
7 June 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Mr George William Dawson on 8 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr George William Dawson on 8 July 2013 (2 pages) |
28 February 2013 | Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
28 February 2013 | Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
5 December 2012 | Registered office address changed from Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Dale House Fold Farm Towers Road Poynton Stockport Cheshire SK12 1DF England on 5 December 2012 (1 page) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|