Company NameR H Stevens Transport Limited
Company StatusDissolved
Company Number06452770
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Allan Reginald Stevens
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre
Broadcarr Road
Macclesfield
Cheshire
SK11 0AQ
Director NameMr John Patrick Gorman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gladstone Grove
Biddulph
Stoke On Trent
Staffordshire
ST8 7SY
Director NameMark Stevens
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameDavid Arthur Trueman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Cottage
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr John Patrick Gorman
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gladstone Grove
Biddulph
Stoke On Trent
Staffordshire
ST8 7SY
Secretary NameMrs Irene Rose Trueman
NationalityBritish
StatusResigned
Appointed26 March 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressOak Bank Cottage Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 9ET

Location

Registered AddressGunco Lane
Macclesfield
Cheshire
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

36.1k at £1Allan Reginald Stevens
35.71%
Ordinary
36k at £1Mark Stevens
35.64%
Ordinary
17k at £1Mrs Irene Rose Trueman
16.81%
Ordinary
12k at £1David Arthur Trueman
11.84%
Ordinary

Financials

Year2014
Net Worth£706,707
Cash£142,223
Current Liabilities£843,177

Accounts

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

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Termination of appointment of David Arthur Trueman as a director on 4 November 2011 (2 pages)
6 January 2012Termination of appointment of Mark Stevens as a director on 4 November 2011 (2 pages)
6 January 2012Termination of appointment of Mark Stevens as a director (2 pages)
6 January 2012Termination of appointment of Irene Rose Trueman as a secretary on 4 November 2011 (2 pages)
6 January 2012Termination of appointment of John Patrick Gorman as a director on 4 November 2011 (2 pages)
6 January 2012Termination of appointment of David Trueman as a director (2 pages)
6 January 2012Termination of appointment of Irene Trueman as a secretary (2 pages)
6 January 2012Termination of appointment of John Gorman as a director (2 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 101,000
(7 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 101,000
(7 pages)
13 January 2010Full accounts made up to 31 March 2009 (21 pages)
13 January 2010Full accounts made up to 31 March 2009 (21 pages)
11 January 2010Director's details changed for Mr John Patrick Gorman on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mark Stevens on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Allan Reginald Stevens on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Patrick Gorman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Arthur Trueman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Allan Reginald Stevens on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mark Stevens on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Patrick Gorman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Arthur Trueman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Allan Reginald Stevens on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Arthur Trueman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mark Stevens on 1 October 2009 (2 pages)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2009Gbp nc 1000/101000 30/09/08 (1 page)
23 January 2009Capitals not rolled up (2 pages)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2009Capitals not rolled up (2 pages)
23 January 2009Gbp nc 1000/101000\30/09/08 (1 page)
16 January 2009Return made up to 13/12/08; full list of members (5 pages)
16 January 2009Return made up to 13/12/08; full list of members (5 pages)
11 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 April 2008Ad 26/03/08 gbp si 900@1=900 gbp ic 100/1000 (2 pages)
2 April 2008Secretary appointed irene rose trueman (2 pages)
2 April 2008Secretary appointed irene rose trueman (2 pages)
2 April 2008Appointment Terminated Secretary john gorman (1 page)
2 April 2008Ad 26/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
2 April 2008Appointment terminated secretary john gorman (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge/co extend / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge/co extend / charge no: 1 (3 pages)
13 December 2007Incorporation (15 pages)
13 December 2007Incorporation (15 pages)