Company NameA M Transport Limited
Company StatusDissolved
Company Number05717380
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Murphy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holmlands Drive
Prenton
Birkenhead
Merseyside
CH43 0DY
Wales
Secretary NameJoanne Murphy
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Holmlands Drive
Prenton
Merseyside
CH43 0DY
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£6,832
Cash£1,634
Current Liabilities£8,726

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Alan Murphy on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Alan Murphy on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Alan Murphy on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 September 2007Particulars of mortgage/charge (7 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
21 February 2006Incorporation (12 pages)
21 February 2006Incorporation (12 pages)