D.MORTIMER'S TRANSPORT SERVICES LIMITED

Buchler Phillips Traynor Buchler Phillips Traynor, Manchester, M3 3BP, Greater Manchester
StatusLIQUIDATION
Company No.00790044
CategoryPrivate Limited Company
Incorporated30 Jan 1964
Age60 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution29 Jul 2014
Years9 years, 9 months, 24 days

SUMMARY

D.MORTIMER'S TRANSPORT SERVICES LIMITED is an liquidation private limited company with number 00790044. It was incorporated 60 years, 3 months, 23 days ago, on 30 January 1964 and it was dissolved 9 years, 9 months, 24 days ago, on 29 July 2014. The company address is Buchler Phillips Traynor Buchler Phillips Traynor, Manchester, M3 3BP, Greater Manchester.



Company Fillings

Restoration order of court

Date: 23 Mar 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 29 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 31 Jul 1998

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN

Documents

View document PDF

Miscellaneous

Date: 26 Mar 1997

Category: Miscellaneous

Type: MISC

Description: Re order of court

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 05 Mar 1997

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Mar 1997

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 13 Feb 1997

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration proposals

Date: 29 Aug 1996

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 15 Aug 1996

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration order

Date: 30 Jul 1996

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9DJ

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Jul 1996

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration notice of administration order

Date: 12 Jul 1996

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1993

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1991

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1990

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/09/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1989

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1989

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/07/88; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 30/09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1988

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 05 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/07/87; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 18/04/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1987

Action Date: 31 Jan 1985

Category: Accounts

Type: AA

Made up date: 1985-01-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

AIRKIX AIRCRAFT LIMITED

TILSTOCK AIRFIELD,WHITCHURCH,SY13 2HA

Number:06279857
Status:ACTIVE
Category:Private Limited Company

BUNDLES DEPARTMENT LIMITED

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:07216544
Status:ACTIVE
Category:Private Limited Company

DEVTV LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11778747
Status:ACTIVE
Category:Private Limited Company

GOOD ENERGY DEVELOPMENT (NO.3) LIMITED

MONKTON REACH,CHIPPENHAM,SN15 1EE

Number:08719402
Status:ACTIVE
Category:Private Limited Company

MGKDENT LTD

SUMMIT HOUSE,LONDON,E11 2AA

Number:10751082
Status:ACTIVE
Category:Private Limited Company

S.N. SCAFFOLDS (WILTS) LIMITED

GOWRAN HOUSE BROAD STREET,BRISTOL,BS37 6AG

Number:04931065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source