Company NameJames Bacon & Co.,(Haulage)Limited
Company StatusDissolved
Company Number00451943
CategoryPrivate Limited Company
Incorporation Date7 April 1948(76 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Secretary NameMrs Linda Jean Bacon
NationalityBritish
StatusClosed
Appointed01 October 1998(50 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Foxdenton Lane
Middleton
Manchester
Lancashire
M24 1QN
Director NameMrs Linda Jean Bacon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(69 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2021)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr Harold Bacon
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1994)
RoleHaulage Contractor
Correspondence Address1131 Rochdale Road
Blackley
Manchester
Lancashire
M9 7FW
Director NameMr James Bacon
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(44 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 1998)
RoleHaulage Contractor
Correspondence Address1127 Rochdale Road
Blackley
Manchester
Lancashire
M9 7FW
Director NameMrs Ada Alice Willsher
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(44 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 1996)
RoleRetired
Correspondence Address287 St Marys Road
Moston
Manchester
Lancashire
M40 0BF
Secretary NameMr James Bacon
NationalityBritish
StatusResigned
Appointed11 August 1992(44 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 1998)
RoleCompany Director
Correspondence Address1127 Rochdale Road
Blackley
Manchester
Lancashire
M9 7FW
Director NameLena Bacon
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(47 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1997)
RoleCompany Director
Correspondence Address1131 Rochdale Road
Blackley
Manchester
M9 7FW
Director NameMr James Bacon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(49 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 January 2017)
RoleMechanic
Country of ResidenceEngland
Correspondence Address211 Foxdenton On Lane
Middleton Junction
Manchester
M24 1QN

Contact

Websitewww.baconi.co.uk

Location

Registered Address48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1James Bacon
100.00%
Ordinary

Financials

Year2014
Net Worth£21,320
Cash£211
Current Liabilities£20,708

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 October 1985Delivered on: 24 October 1985
Satisfied on: 28 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 976, rochdale road, blackley, manchester, greater manchester title no: la 200683.
Fully Satisfied
15 October 1963Delivered on: 23 October 1963
Satisfied on: 26 January 1996
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due etc.
Particulars: All & every the debts or sums of money due etc. to the company under or by virtue of the contract between the company & hardman & holden LTD, relating too the carrying out of haulage work.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 August 2019Director's details changed for Mrs Linda Jean Bacon on 29 August 2019 (2 pages)
29 August 2019Registered office address changed from 53 Middleton Old Road Manchester M9 8DS England to 48 Union Street Hyde Cheshire SK14 1nd on 29 August 2019 (1 page)
29 August 2019Change of details for Mrs Linda Jean Bacon as a person with significant control on 21 August 2019 (2 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2018Registered office address changed from 53 Middleton Old Rd. Blackley Manchester M9 3DS to 53 Middleton Old Road Manchester M9 8DS on 22 August 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
22 August 2018Termination of appointment of James Bacon as a director on 14 January 2017 (1 page)
22 August 2018Cessation of James Bacon as a person with significant control on 14 January 2017 (1 page)
22 August 2018Notification of Linda Jean Bacon as a person with significant control on 14 January 2017 (2 pages)
3 January 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 April 2017Appointment of Mrs Linda Jean Bacon as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mrs Linda Jean Bacon as a director on 24 April 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,000
(4 pages)
1 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
(4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr James Bacon on 22 August 2010 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr James Bacon on 22 August 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 22/08/09; full list of members (3 pages)
1 September 2009Return made up to 22/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 22/08/07; no change of members (6 pages)
2 October 2007Return made up to 22/08/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 22/08/06; full list of members (6 pages)
27 October 2006Return made up to 22/08/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Return made up to 22/08/04; full list of members (6 pages)
20 September 2004Return made up to 22/08/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 22/08/02; full list of members (6 pages)
5 September 2002Return made up to 22/08/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 22/08/01; full list of members (6 pages)
30 August 2001Return made up to 22/08/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 August 2000Return made up to 22/08/00; full list of members (6 pages)
30 August 2000Return made up to 22/08/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
30 October 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 August 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Return made up to 22/08/95; no change of members (4 pages)
31 October 1995Return made up to 22/08/95; no change of members (4 pages)