Company NameChurchtown Transport Limited
Company StatusDissolved
Company Number07048351
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Mavis Turner
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shell Green House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Director NameMr Michael Robert Turner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(1 year after company formation)
Appointment Duration4 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Shell Green House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ

Location

Registered Address14 Shell Green House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

50 at £1Mavis Turner
50.00%
Ordinary
50 at £1Michael Robert Turner
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,931
Current Liabilities£14,031

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Registered office address changed from Bibby's Yard Warrington Road Widnes Cheshire WA8 0TD England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Bibby's Yard Warrington Road Widnes Cheshire WA8 0TD England on 13 November 2012 (1 page)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Appointment of Mr Michael Robert Turner as a director (2 pages)
19 October 2011Appointment of Mr Michael Robert Turner as a director (2 pages)
29 July 2011Registered office address changed from 2 Tilman Close Great Sankey Warrington WA5 8ET England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 2 Tilman Close Great Sankey Warrington WA5 8ET England on 29 July 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 October 2010Resolutions
  • RES13 ‐ Issue shares 07/09/2010
(1 page)
29 October 2010Resolutions
  • RES13 ‐ Issue shares 07/09/2010
(1 page)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(4 pages)
28 October 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 28 October 2010 (1 page)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
28 October 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 28 October 2010 (1 page)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)