Company NameLitherland Transport Services Limited
Company StatusDissolved
Company Number00504996
CategoryPrivate Limited Company
Incorporation Date1 March 1952(72 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(39 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 13 February 2001)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Farm Gooseberry
Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Secretary NameMr Peter Westwood
NationalityBritish
StatusClosed
Appointed26 July 1999(47 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address6 Moorlands Park
Cuddington
Northwich
Cheshire
CW8 2LY
Director NameMr Derek Gordon Appleton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(39 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 September 1991)
RoleAccountant
Correspondence AddressOakdene Northwich Road
Higher Whitley
Warrington
Cheshire
WA4 4PH
Director NameMr Alan Pacey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(39 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 1997)
RoleExecutive
Correspondence Address34 Thelwall New Road
Thelwall
Warrington
Cheshire
WA4 2JF
Secretary NameMr Derek Gordon Appleton
NationalityBritish
StatusResigned
Appointed09 August 1991(39 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 September 1991)
RoleCompany Director
Correspondence AddressOakdene Northwich Road
Higher Whitley
Warrington
Cheshire
WA4 4PH
Secretary NameMr Alan Pacey
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address34 Thelwall New Road
Thelwall
Warrington
Cheshire
WA4 2JF
Director NameMr Andrew John Strickland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(40 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address68 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PE
Secretary NameMr Andrew John Strickland
NationalityBritish
StatusResigned
Appointed24 March 1997(45 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address68 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PE
Secretary NameMark Owen Lennon
NationalityBritish
StatusResigned
Appointed31 May 1999(47 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 July 1999)
RoleAccountant
Correspondence Address11 The Weint
Rixton
Warrington
Cheshire
WA3 6JY
Secretary NameMatthew Anthony Maher
NationalityBritish
StatusResigned
Appointed27 September 1999(47 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address106 Warrington Road
Penketh
Warrington
Cheshire
WA5 2JZ

Location

Registered AddressC/O Wardell Services Group
Barley Castle Lane
Appleton
Warrington Cheshire
WA4 4RD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Application for striking-off (1 page)
13 April 2000Secretary resigned (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 October 1999New secretary appointed (2 pages)
7 September 1999Return made up to 09/08/99; full list of members (6 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Return made up to 09/08/98; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 August 1997Return made up to 09/08/97; no change of members (4 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)