Company NameMichael Waterson Transport Limited
DirectorMichael Steven Waterson
Company StatusDissolved
Company Number02037636
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Steven Waterson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address1 Knox Gardens
Harrogate
North Yorkshire
HG1 3AU
Secretary NameAmanda Brend
NationalityBritish
StatusCurrent
Appointed29 December 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address36a York Place
Harrogate
North Yorkshire
HG1 5RH

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Net Worth£17,233
Cash£100
Current Liabilities£137,820

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2003Dissolved (1 page)
1 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
18 August 2002Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE (1 page)
20 May 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Registered office changed on 09/11/98 from: 1 knox gardens harrogate HG1 3AU (1 page)
9 November 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
26 February 1997Return made up to 29/12/96; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 29/12/95; full list of members (6 pages)