Company NameCommunity Transport (Middlesbrough) Limited
Company StatusDissolved
Company Number02178104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1987(36 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDavid William Hall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleSchool Teacher
Correspondence Address75 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameNorman Pennock
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleIndustrial Chemist
Correspondence Address4 Meadfoot Drive
Middlesbrough
Cleveland
TS5 8HS
Director NameArthur Walker
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Correspondence Address12 Newhaven Close
Hemlington
Middlesbrough
Cleveland
TS8 9QG
Director NameStephen Mulholland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(9 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleFire Fighter
Correspondence Address153 Acklam Road
Middlesbrough
Cleveland
TS5 5QH
Director NameMr Trevor William Lowes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(10 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address54 David Road
Stockton On Tees
Cleveland
TS20 2EY
Director NameErnest Barwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(10 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleUnemployed
Correspondence Address8 Culgaith Avenue
Berwick Hills
Middlesbrough
Cleveland
TS3 7JT
Director NameAlbert Hall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Correspondence Address36 Thomas Street
North Ormesby
Middlesbrough
Cleveland
TS3 6JE
Secretary NameErnest Barwick
NationalityBritish
StatusCurrent
Appointed10 June 2003(15 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address8 Culgaith Avenue
Berwick Hills
Middlesbrough
Cleveland
TS3 7JT
Director NameCllr James Allan Jones
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(16 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleFull Time T U Branch Sec
Correspondence Address43 Jubilee Street
North Ormesby
Middlesbrough
Cleveland
TS3 6QJ
Director NamePeter Robert Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 04 March 1992)
RoleEngineer
Correspondence Address39 Clifton Street
Middlesbrough
Cleveland
TS1 4BY
Director NamePenelope Jane Sidgwick
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 04 March 1992)
RoleTeam Leader
Correspondence Address14 Queens Road
Linthorpe
Middlesbrough
Cleveland
TS5 6EE
Director NameBarry Sawyer
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 1996)
RoleRetired School Teacher
Correspondence Address3 Melsonby Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5PF
Director NameSteven Paul Phillips
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 August 2005)
RoleSocial Worker
Correspondence Address34 Finchley Court
Brookfields
Middlesbrough
Ts5
Director NameRev Peter Francis Langford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 1996)
RoleParish Priest
Correspondence AddressSt Chads Vicarage 9 Emerson Avenue
Middlesbrough
Cleveland
TS5 7QW
Director NameErnest Knowles
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 December 1997)
RoleRetired
Correspondence Address11 Reynoldston Avenue
Stockton On Tees
Cleveland
TS19 9HZ
Director NameKenneth Johnson Hall
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 November 2000)
RoleCouncillor (Elected)
Correspondence Address33 Pemberton Crescent
Beechwood
Middlesbrough
Cleveland
TS4 3DQ
Secretary NameRev Peter Francis Langford
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressSt Chads Vicarage 9 Emerson Avenue
Middlesbrough
Cleveland
TS5 7QW
Director NameBernard Anthony Logan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 June 2003)
RolePcv Driver
Correspondence Address2 Finchfield Close
Orchard Estate
Eaglescliffe
Cleveland
TS16 0EY
Director NameWilliam Richard Rolfe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 May 2001)
RoleUnemployed
Correspondence Address9 Gribdale Road
Pallister Park Estate
Middlesbrough
Cleveland
TS3 8PP
Director NameAnn Self
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1994)
RoleCommunity Project Worker
Correspondence Address10 Grosvenor Road
Linthorpe
Middlesbrough
Cleveland
TS5 5BT
Director NameMs Marianne Doonan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1998)
RoleLecturer
Correspondence Address26 Bedlington Walk
High Grange
Billingham
Cleveland
TS23 3XW
Secretary NameSteven Paul Phillips
NationalityBritish
StatusResigned
Appointed10 November 1993(6 years after company formation)
Appointment Duration7 years (resigned 21 November 2000)
RoleSocial Worker
Correspondence Address274 Acklam Road
Middlesbrough
Cleveland
TS5 8AA
Director NameColin Bage
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2000)
RoleRetired
Correspondence Address62 Trimdon Avenue
Acklam
Middlesbrough
North Yorkshire
TS5 8NF
Secretary NameBernard Anthony Logan
NationalityBritish
StatusResigned
Appointed21 November 2000(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2003)
RolePcv Driver
Correspondence Address2 Finchfield Close
Orchard Estate
Eaglescliffe
Cleveland
TS16 0EY
Director NameCllr Robert Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 June 2003)
RoleCompany Director
Correspondence Address7 Highfield Road
Middlesbrough
Cleveland
TS4 2PE
Director NameDr Mark Fishpool
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Longacre Close
Skelton In Cleveland
Saltburn By The Sea
North Yorkshire
TS12 2NS

Location

Registered AddressJacksons Joliffe Cork
Cleveland Business Centre
1 Watson Street
Middlesbrough
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£39,869
Cash£32,185
Current Liabilities£7,264

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2008Dissolved (1 page)
26 October 2007Liquidators statement of receipts and payments (5 pages)
26 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2007Liquidators statement of receipts and payments (6 pages)
14 July 2006Statement of affairs (6 pages)
14 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2006Appointment of a voluntary liquidator (1 page)
8 June 2006Registered office changed on 08/06/06 from: 30 cannon park way middlesbrough cleveland TS1 5JU (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Annual return made up to 19/02/06 (7 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
8 September 2005Director resigned (1 page)
23 March 2005Annual return made up to 19/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2004New director appointed (2 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
10 March 2004Annual return made up to 19/02/04 (7 pages)
27 January 2004New director appointed (2 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
13 March 2003Annual return made up to 19/02/03 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
28 August 2002New director appointed (2 pages)
18 March 2002Annual return made up to 19/02/02
  • 363(288) ‐ Director resigned
(6 pages)
14 December 2001New director appointed (2 pages)
12 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 March 2001Annual return made up to 19/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 December 2000New secretary appointed (2 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
21 April 2000Director resigned (1 page)
28 February 2000Annual return made up to 19/02/00 (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (12 pages)
9 March 1999Annual return made up to 19/02/99 (8 pages)
9 March 1999Director resigned (1 page)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
7 July 1998New director appointed (2 pages)
12 March 1998Annual return made up to 19/02/98 (6 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
9 July 1997New director appointed (2 pages)
27 February 1997Annual return made up to 19/02/97 (8 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
17 February 1996Annual return made up to 19/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1995Full accounts made up to 31 March 1995 (8 pages)
14 October 1987Incorporation (23 pages)