Company NameCartlidges(Haulage)Limited
Company StatusDissolved
Company Number00551655
CategoryPrivate Limited Company
Incorporation Date6 July 1955(67 years, 9 months ago)
Dissolution Date6 April 2021 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Raymond Cartlidge
Date of BirthSeptember 1935 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(35 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 06 April 2021)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address2 Landsdown Road
Altrincham
Cheshire
WA14 4HJ
Director NameMrs Amanda Cartlidge
Date of BirthJune 1970 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(52 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 06 April 2021)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address13 Heath Road
Timperley
Altrincham
Cheshire
WA15 6BH
Secretary NameMrs Amanda Cartlidge
NationalityBritish
StatusClosed
Appointed08 November 2007(52 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 06 April 2021)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address13 Heath Road
Timperley
Altrincham
Cheshire
WA15 6BH
Director NameMr Edward Malcolm Cartlidge
Date of BirthDecember 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleHaulage Contractor
Correspondence Address23 Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Director NamePeter Robert Cartlidge
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 10 months after company formation)
Appointment Duration16 years (resigned 15 May 2007)
RoleRepresentative
Correspondence Address13 Heath Road
Timperley
Altrincham
Cheshire
WA15 6BH
Secretary NameMr Edward Malcolm Cartlidge
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address23 Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Secretary NameMary Louise Cartlidge
NationalityBritish
StatusResigned
Appointed01 July 2002(47 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2007)
RoleHousewife
Correspondence Address23 Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF

Contact

Telephone0161 9287148
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

60 at £1Amanda Cartlidge
60.00%
Ordinary
40 at £1Mr Joseph Raymond Cartlidge
40.00%
Ordinary

Financials

Year2014
Net Worth£170,441
Cash£131,484
Current Liabilities£11,796

Accounts

Latest Accounts31 August 2018 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 April 2021Final Gazette dissolved following liquidation (1 page)
6 January 2021Return of final meeting in a members' voluntary winding up (18 pages)
2 January 2020Liquidators' statement of receipts and payments to 29 October 2019 (14 pages)
23 November 2018Registered office address changed from 12B Kennerleys Lane Wilmslow SK9 5EQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 23 November 2018 (2 pages)
19 November 2018Declaration of solvency (5 pages)
19 November 2018Appointment of a voluntary liquidator (3 pages)
19 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-30
(2 pages)
19 October 2018Micro company accounts made up to 31 August 2018 (3 pages)
16 October 2018Registered office address changed from Laurel Bank Hartington Road Altrincham Cheshire WA14 5LY to 12B Kennerleys Lane Wilmslow SK9 5EQ on 16 October 2018 (1 page)
16 October 2018Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
26 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
22 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
22 September 2016Micro company accounts made up to 31 May 2016 (3 pages)
22 September 2016Micro company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Joseph Raymond Cartlidge on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Amanda Cartlidge on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Joseph Raymond Cartlidge on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Amanda Cartlidge on 11 May 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 May 2008Return made up to 11/05/08; full list of members (4 pages)
20 May 2008Return made up to 11/05/08; full list of members (4 pages)
27 November 2007Registered office changed on 27/11/07 from: 23 green lane timperley cheshire WA15 7PE (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 23 green lane timperley cheshire WA15 7PE (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
21 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 11/05/04; full list of members (3 pages)
18 May 2004Return made up to 11/05/04; full list of members (3 pages)
15 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 11/05/03; full list of members (8 pages)
19 May 2003Return made up to 11/05/03; full list of members (8 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 May 2001Return made up to 11/05/01; full list of members (7 pages)
25 May 2001Return made up to 11/05/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
25 May 2000Return made up to 11/05/00; full list of members (7 pages)
25 May 2000Return made up to 11/05/00; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 May 1999Return made up to 11/05/99; no change of members (4 pages)
28 May 1999Return made up to 11/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 May 1997Return made up to 11/05/97; no change of members (4 pages)
22 May 1997Return made up to 11/05/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 May 1996Return made up to 11/05/96; no change of members (4 pages)
21 May 1996Return made up to 11/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 May 1995Return made up to 11/05/95; full list of members (6 pages)
18 May 1995Return made up to 11/05/95; full list of members (6 pages)
29 March 1995Accounts made up to 31 May 1994 (12 pages)
29 March 1995Accounts made up to 31 May 1994 (12 pages)