Company NameJ.Green & Son(Haulage)Limited
Company StatusDissolved
Company Number00906235
CategoryPrivate Limited Company
Incorporation Date16 May 1967(56 years, 11 months ago)
Dissolution Date22 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Brenda Green
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(23 years, 12 months after company formation)
Appointment Duration18 years, 7 months (closed 22 December 2009)
RoleClerk
Correspondence Address4 Pennine Close
Horwich
Bolton
Lancashire
BL6 7HN
Director NameMr John Green
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(23 years, 12 months after company formation)
Appointment Duration18 years, 7 months (closed 22 December 2009)
RoleHaulage Contractor
Correspondence Address4 Pennine Close
Horwich
Bolton
Lancashire
BL6 7HN
Director NamePaul John Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(37 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 December 2009)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ
Director NameSue Paula Green Townsend
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(37 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 December 2009)
RoleManager
Correspondence Address6 Woodville Road
Chorley
Lancashire
PR7 1JA
Secretary NameSue Paula Green Townsend
NationalityBritish
StatusClosed
Appointed17 February 2005(37 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 December 2009)
RoleManager
Correspondence Address6 Woodville Road
Chorley
Lancashire
PR7 1JA
Secretary NameMrs Brenda Green
NationalityBritish
StatusResigned
Appointed09 May 1991(23 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address4 Pennine Close
Horwich
Bolton
Lancashire
BL6 7HN

Location

Registered AddressStation Yard
Blackrod
Bolton
BL6 5JE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,432
Cash£18,134
Current Liabilities£27,946

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 09/05/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 June 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
16 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
24 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed;new director appointed (1 page)
23 May 2005Return made up to 09/05/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 June 2004Return made up to 09/05/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 June 2003Return made up to 09/05/03; full list of members (8 pages)
27 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 May 2002Return made up to 09/05/02; full list of members (8 pages)
22 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
28 June 2001Return made up to 09/05/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 May 2000Return made up to 09/05/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 May 1999Return made up to 09/05/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 May 1998Return made up to 09/05/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (8 pages)
12 June 1997Return made up to 09/05/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
16 May 1996Return made up to 09/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (9 pages)
23 May 1995Return made up to 09/05/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)