Company NameW.A. Transport (International) Limited
Company StatusDissolved
Company Number03404300
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)
Previous NameCobco (215) Limited

Business Activity

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

Directors

Director NameWilliam Archbold Riddell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1997(5 months after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2002)
RoleHaulage Contractor
Correspondence Address21 Bramble Close
Middlewich
Cheshire
CW10 9FZ
Secretary NameJames Owen
NationalityBritish
StatusClosed
Appointed17 December 1997(5 months after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address62 Ullswater Road
Congleton
Cheshire
CW12 4JJ
Director NameJames Owen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address62 Ullswater Road
Congleton
Cheshire
CW12 4JJ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressStation Yard Station Road
Holmes Chapel
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
12 October 2001Application for striking-off (1 page)
10 January 2001Return made up to 16/07/00; full list of members (6 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
19 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
27 September 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: ship canal house king street manchester M2 4WB (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Company name changed cobco (215) LIMITED\certificate issued on 12/01/98 (2 pages)