ALL COUNTIES TRANSPORT LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 07976044
Status Liquidation
Incorporation Date 5 March 2012
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators' statement of receipts and payments to 11 March 2016; Court order INSOLVENCY:replacement of liquidator. The most likely internet sites of ALL COUNTIES TRANSPORT LTD are www.allcountiestransport.co.uk, and www.all-counties-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. All Counties Transport Ltd is a Private Limited Company. The company registration number is 07976044. All Counties Transport Ltd has been working since 05 March 2012. The present status of the company is Liquidation. The registered address of All Counties Transport Ltd is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . CARD, Ursula Susan Brenda is a Director of the company. The company operates in "Freight transport by road".


Current Directors

Director
CARD, Ursula Susan Brenda
Appointed Date: 05 March 2012
55 years old

ALL COUNTIES TRANSPORT LTD Events

15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
20 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016
Court order INSOLVENCY:replacement of liquidator
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 12 more events
17 Apr 2013
Director's details changed for Ursula Susan Brenda Card on 16 April 2013
17 Apr 2013
Director's details changed for Ursula Susan Brenda Card on 23 August 2012
20 Mar 2013
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1

27 Jun 2012
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 June 2012
05 Mar 2012
Incorporation