Company NameGuymer's (Transport) Limited
DirectorsGeorge Dickinson and John Richard Dickinson
Company StatusDissolved
Company Number00362508
CategoryPrivate Limited Company
Incorporation Date24 July 1940(83 years, 10 months ago)

Business Activity

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

Directors

Director NameGeorge Dickinson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(53 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address23 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BN
Director NameJohn Richard Dickinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(53 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address25 St Peters Avenue
Haslingden
Rossendale
Lancashire
BB4 4BS
Secretary NameGeorge Dickinson
NationalityBritish
StatusCurrent
Appointed19 July 1993(53 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address23 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BN
Director NameMrs Barbara Joan Aston
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressChesterfield Grange
Wall Nr Shenstone
Lichfield
Staffs
Director NameMr Ronald Ernest Aston
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1993)
RoleDirector And Chairman
Correspondence AddressBarns View 25 Roman Lane
Sutton Coldfield
West Midlands
B74 3AE
Director NameMrs Sheila Frances Aston
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressBarns View 25 Roman Lane
Sutton Coldfield
West Midlands
B74 3AE
Director NameMr Stephen Richard Aston
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1993)
RoleChartered Accountant And Managing Director
Country of ResidenceEngland
Correspondence AddressBeechwood Lodge
Beechwood Croft Little Aston
Sutton Coldfield
B74 3UU
Secretary NameMr Stephen Richard Aston
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Lodge
Beechwood Croft Little Aston
Sutton Coldfield
B74 3UU
Director NameChristopher John Shoesmith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(53 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 September 1993)
RoleCompany Director
Correspondence Address36 Leyfield Crescent
Warwick
Warwickshire
CV34 6BA

Location

Registered AddressPrice Waterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,873,305
Net Worth£73,776
Current Liabilities£515,957

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2001Liquidators statement of receipts and payments (6 pages)
23 May 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
24 November 2000Liquidators statement of receipts and payments (6 pages)
15 May 2000Liquidators statement of receipts and payments (6 pages)
5 November 1999Liquidators statement of receipts and payments (6 pages)
13 May 1999Liquidators statement of receipts and payments (6 pages)
30 April 1998Liquidators statement of receipts and payments (6 pages)
6 November 1997Liquidators statement of receipts and payments (6 pages)
1 May 1997Liquidators statement of receipts and payments (6 pages)
8 November 1996Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
1 May 1996Liquidators statement of receipts and payments (6 pages)
17 November 1995Liquidators statement of receipts and payments (14 pages)
18 May 1995Liquidators statement of receipts and payments (12 pages)