About

Registered Number: 03740865
Date of Incorporation: 25/03/1999 (26 years ago)
Company Status: Liquidation
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

Based in Cheshire, M & R Transport (Widnes) Ltd was established in 1999, it has a status of "Liquidation". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 03 January 2018
4.68 - Liquidator's statement of receipts and payments 10 July 2017
4.68 - Liquidator's statement of receipts and payments 10 January 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
4.68 - Liquidator's statement of receipts and payments 23 June 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.68 - Liquidator's statement of receipts and payments 23 June 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 12 December 2012
4.68 - Liquidator's statement of receipts and payments 11 June 2012
4.68 - Liquidator's statement of receipts and payments 29 May 2012
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2011
AD01 - Change of registered office address 14 September 2011
AC92 - N/A 31 August 2011
LIQ - N/A 11 December 2007
4.68 - Liquidator's statement of receipts and payments 11 September 2007
4.72 - Return of final meeting in creditors' voluntary winding-up 11 September 2007
4.68 - Liquidator's statement of receipts and payments 14 June 2007
287 - Change in situation or address of Registered Office 20 September 2006
RESOLUTIONS - N/A 19 June 2006
4.20 - N/A 19 June 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 March 2003
395 - Particulars of a mortgage or charge 02 November 2002
RESOLUTIONS - N/A 26 June 2002
395 - Particulars of a mortgage or charge 25 June 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 17 August 2000
225 - Change of Accounting Reference Date 23 May 2000
CERTNM - Change of name certificate 06 October 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2002 Outstanding

N/A

Debenture 20 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.