Company NameBurnley And Pendle Transport Company Limited
Company StatusDissolved
Company Number02004965
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years ago)
Dissolution Date26 September 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Avenue
Eggborough
Goole
Yorkshire
DN14 0XL
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusClosed
Appointed16 March 2009(22 years, 12 months after company formation)
Appointment Duration6 months, 1 week (closed 26 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Avenue
Eggborough
Goole
Yorkshire
DN14 0XL
Director NameMartin Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 July 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleEngineer
Correspondence Address109 Nora Street
Barrowford
Nelson
Lancashire
BB9 8NT
Director NameBarry Miller
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleRetired
Correspondence Address5 Romney Avenue
Barrowford
Nelson
Lancashire
BB9 8PS
Director NameMr Roger Atrinson Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 1994)
RoleLecturer
Correspondence Address109 Keighley Road
Colne
Lancashire
BB8 0QG
Director NameMr Ian Lord
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleEngineering Director
Correspondence Address6 Crookhalgh Avenue
Burnley
Lancashire
BB10 3JL
Director NameMr William Hughes Jelpke
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleManaging Director
Correspondence AddressEllisland
Pendleton
Clitheroe
Lancashire
BB7 1PT
Director NameMr David Holt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Director NameMohammed Rafique Malik
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 1995)
RoleCompany Director
Correspondence Address41/43 Gordon Street
Burnley
Lancashire
BB12 0AX
Director NameMr Kenneth Mc George
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address6 Cromer Grove
Burnley
Lancashire
BB10 3HB
Director NameMr John David
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 July 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoarstones Wheatley Lane Road
Fence
Burnley
Lancashire
BB12 9EA
Director NameMr Kenneth McClare
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 July 1991)
RoleEngineer
Correspondence Address135 Barkerhouse Road
Nelson
Lancashire
BB9 9EX
Director NameMr David Clamp
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 July 1991)
RoleStores Manager
Correspondence Address2 Rimington Avenue
Colne
Lancashire
BB8 9SQ
Director NameJesse Bradshaw
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleEngineer
Correspondence Address98 Elm Street
Burnley
Lancashire
BB10 1PH
Secretary NameMr David Holt
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Director NameMr John David
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoarstones Wheatley Lane Road
Fence
Burnley
Lancashire
BB12 9EA
Director NameRoy Clarkson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address165 Halifax Road
Brierfield
Nelson
Lancashire
BB9 5BL
Director NameMr Timothy Haigh
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address53 Victoria Road
Earby
Colne
Lancashire
BB8 6UN
Director NameBetsy Stringer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address12 The Chase
Burnley
Lancashire
BB12 0EY
Director NameMr Benjamin Colson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Retiring Rooms
Wolferton
Kings Lynn
Norfolk
PE31 6HA
Director NameMichael Richard Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Director NameStuart Caddy
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 1996)
RolePost Office
Correspondence Address17 Rossendale Road
Burnley
Lancashire
BB11 5DQ
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Peter John Kenyon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 February 1997)
RoleDentist
Country of ResidenceEngland
Correspondence Address65 Hufling Lane
Burnley
Lancashire
BB11 3QH
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheraton Way
Cavandish Fields
Buxton
Derbyshire
SK17 6FA
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed20 September 2001(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE

Location

Registered AddressProspect Park
Broughton Way Starbeck
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2009Liquidators statement of receipts and payments to 23 June 2009 (6 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
23 October 2008Appointment terminated director giles fearnley (1 page)
1 September 2008Appointment of a voluntary liquidator (1 page)
1 September 2008Declaration of solvency (3 pages)
1 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
13 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
12 January 2006Auditor's resignation (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Full accounts made up to 31 December 2003 (10 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
26 March 2003Return made up to 14/03/03; full list of members (7 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
25 September 2002Return made up to 14/03/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 October 2001 (10 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Particulars of mortgage/charge (11 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Accounting reference date shortened from 26/04/02 to 31/10/01 (1 page)
1 October 2001Declaration of assistance for shares acquisition (7 pages)
28 September 2001Registered office changed on 28/09/01 from: daw bank stockport cheshire SK3 0DU (1 page)
28 September 2001New director appointed (3 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (3 pages)
12 September 2001Full accounts made up to 30 April 2001 (14 pages)
4 June 2001Return made up to 01/05/01; full list of members (7 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 March 2001Return made up to 14/03/01; no change of members (6 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 June 2000Registered office changed on 20/06/00 from: queensgate colne road burnley lancs BB10 1HH (1 page)
5 June 2000New director appointed (2 pages)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2000Full accounts made up to 30 April 1999 (16 pages)
24 December 1999Director's particulars changed (1 page)
13 August 1999Return made up to 21/06/99; no change of members (6 pages)
15 March 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 30 April 1998 (17 pages)
20 January 1999Director's particulars changed (1 page)
15 December 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
9 July 1998Return made up to 21/06/98; full list of members (8 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
20 February 1998Full accounts made up to 30 April 1997 (16 pages)
31 July 1997Auditor's resignation (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
9 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1997Full group accounts made up to 30 September 1996 (16 pages)
29 April 1997Accounting reference date shortened from 30/09/97 to 26/04/97 (1 page)
20 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (4 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 August 1996Full group accounts made up to 30 September 1995 (16 pages)
24 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1995New director appointed (2 pages)
27 March 1986Incorporation (22 pages)