Company NameManton Transport Limited
DirectorDavid Clifton Pearson
Company StatusDissolved
Company Number00809598
CategoryPrivate Limited Company
Incorporation Date18 June 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Clifton Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(34 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Orchard
Tholthorpe
York
North Yorkshire
YO61 1SX
Secretary NameDella Olivia Dingwall
NationalityBritish
StatusCurrent
Appointed02 June 1999(34 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address9 Knox Mill Lane
Killinghall
Harrogate
North Yorkshire
HG3 2AQ
Director NameMr Anthony Stephen Manton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(27 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 1999)
RoleEgg Process Manager
Correspondence AddressSpringfield Farm
Kettlesing
Harrogate
North Yorkshire
HG3 2LW
Director NameMrs Heather Manton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleEgg Process Manager
Correspondence AddressSpringfield Farm
Felliscliffe Birstwith
Harrogate
N Yorks
HG3 2LW
Director NameRobert David Manton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(27 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 1997)
RoleHaulage Manager
Correspondence AddressSpringfield Farm
Kettlesieng
Harrogate
HG3 2LW
Secretary NameMrs Heather Manton
NationalityBritish
StatusResigned
Appointed25 April 1992(27 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressSpringfield Farm
Felliscliffe Birstwith
Harrogate
N Yorks
HG3 2LW
Secretary NameSue Booth
NationalityBritish
StatusResigned
Appointed26 April 1999(34 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence Address373 Skipton Road
Harrogate
North Yorkshire
HG1 3HF

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£333,549
Cash£1
Current Liabilities£858

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 May 2006Dissolved (1 page)
2 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 August 2005Registered office changed on 09/08/05 from: springfield farm cold cotes road kettlesing head harrogate north yorkshire HG3 2LW (1 page)
4 August 2005Appointment of a voluntary liquidator (1 page)
4 August 2005Declaration of solvency (3 pages)
4 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2005Return made up to 25/04/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 25/04/04; full list of members (6 pages)
9 February 2004Registered office changed on 09/02/04 from: springfield farm felliscliffe birstwith, harrogate north yorkshire HG3 2LW (2 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 May 2001Return made up to 25/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 May 2000Return made up to 25/04/00; full list of members (6 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
18 May 1999Return made up to 25/04/99; no change of members (4 pages)
18 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
25 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 25/04/98; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 June 1997Director resigned (1 page)
12 May 1997Return made up to 25/04/97; no change of members (4 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 June 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)