Company NameMj O'Connor Transport Limited
Company StatusDissolved
Company Number02829121
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Secretary NameSean Ramsey
NationalityBritish
StatusClosed
Appointed22 June 1993(same day as company formation)
RoleSecretary
Correspondence Address70 Lordsome Road
Heysham
Morecambe
Lancashire
LA3 1JB
Director NameMr Shaun Martin O Connor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 02 October 2001)
RoleCompany Director
Correspondence Address70 Lordsome Road
Morecambe
Lancashire
LA3 1JB
Director NameMichael James Oconnor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleHaulage Contractor
Correspondence Address70 Lordsome Road
Heysham
Morecambe
Lancashire
LA3 1JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Brynford House
Brynford Street
Holywell
Clwyd
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
13 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 July 1999Return made up to 22/06/99; no change of members (4 pages)
1 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 June 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Return made up to 22/06/97; full list of members (6 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 June 1996Return made up to 22/06/96; no change of members (4 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Return made up to 22/06/95; no change of members (4 pages)