About

Registered Number: 07521453
Date of Incorporation: 08/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2019 (5 years and 3 months ago)
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

Manchester Truck & Bus Ltd was setup in 2011, it's status is listed as "Dissolved". The companies directors are listed as Evans, Adam, Evans, Adam Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Adam Richard 08 February 2011 22 June 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Adam 08 February 2011 22 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2019
LIQ14 - N/A 17 October 2018
LIQ03 - N/A 06 June 2018
LIQ03 - N/A 15 June 2017
4.68 - Liquidator's statement of receipts and payments 09 May 2016
F10.2 - N/A 01 May 2015
AD01 - Change of registered office address 29 April 2015
RESOLUTIONS - N/A 21 April 2015
4.20 - N/A 21 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 19 June 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
CERTNM - Change of name certificate 11 April 2013
AP01 - Appointment of director 11 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 10 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AD01 - Change of registered office address 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AR01 - Annual Return 23 February 2012
CERTNM - Change of name certificate 23 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
CERTNM - Change of name certificate 03 March 2011
NEWINC - New incorporation documents 08 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.