Company NameHeap Transport (Chisworth) Limited
Company StatusDissolved
Company Number01244353
CategoryPrivate Limited Company
Incorporation Date13 February 1976(48 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameColin John Whittington
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2018(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chestnut Drive
Poynton
Cheshire
SK12 1QG
Director NameMr Jeffrey Myles Heap
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(15 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 August 2012)
RoleHaulier
Correspondence AddressStirrup Benches
Benches Lane Glossop Road Chisworth
Marple Bridge
Cheshire
SK6 5RY
Director NameMrs Linda Heap
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(15 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 August 2012)
RoleSecretary
Correspondence AddressStirrup Benches Benches Lane
Glossop Road Chisworth
Marple Bridge
Cheshire
SK6 5RY
Secretary NameMrs Linda Heap
NationalityBritish
StatusResigned
Appointed26 November 1991(15 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressStirrup Benches Benches Lane
Glossop Road Chisworth
Marple Bridge
Cheshire
SK6 5RY
Director NameMr Andrew Jeffrey Myles Heap
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(23 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 July 2018)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address19 Brooklands Drive
Simmondley
Glossop
Derbyshire
SK13 6PT
Director NameMrs Carol Anne Whittington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(42 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chestnut Drive
Poynton
Cheshire
SK12 1QG
Director NameMr John Handford Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2018(42 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 School Lane
Poynton
Cheshire
SK12 1AX

Contact

Telephone01663 741055
Telephone regionNew Mills

Location

Registered AddressMilford House
431 Buxton Road
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Jeffrey Myles Heap
50.00%
Ordinary
50 at £1Mrs Linda Heap
50.00%
Ordinary

Financials

Year2014
Net Worth£72,679
Cash£28,464
Current Liabilities£96,364

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

25 May 1996Delivered on: 30 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Application to strike the company off the register (1 page)
3 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
14 October 2019Current accounting period extended from 30 June 2019 to 30 December 2019 (3 pages)
14 October 2019Registered office address changed from The Haulage Yard Buxton Road High Peak Derbyshire SK23 7NZ to Milford House 431 Buxton Road Stockport Cheshire SK2 7HE on 14 October 2019 (2 pages)
4 March 2019Termination of appointment of Carol Anne Whittington as a director on 21 February 2019 (1 page)
4 March 2019Termination of appointment of John Handford Weaver as a director on 21 February 2019 (1 page)
6 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
6 December 2018Cessation of Andrew Jeffrey Myles Heap as a person with significant control on 14 July 2018 (1 page)
17 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
31 July 2018Termination of appointment of Andrew Jeffrey Myles Heap as a director on 13 July 2018 (1 page)
31 July 2018Appointment of Mr John Handford Weaver as a director on 14 July 2018 (2 pages)
31 July 2018Notification of Carol Anne Whittington as a person with significant control on 14 July 2018 (2 pages)
31 July 2018Cessation of Jeffrey Myles Heap as a person with significant control on 13 July 2018 (3 pages)
31 July 2018Appointment of Mrs Carol Anne Whittington as a director on 13 July 2018 (2 pages)
31 July 2018Notification of John Handford Weaver as a person with significant control on 14 July 2018 (2 pages)
31 July 2018Notification of Colin John Whittington as a person with significant control on 14 July 2018 (2 pages)
31 July 2018Appointment of Colin John Whittington as a director on 14 July 2018 (2 pages)
8 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
8 December 2017Change of details for Mr Jeffrey Myles Heap as a person with significant control on 10 October 2017 (2 pages)
8 December 2017Cessation of Linda Heap as a person with significant control on 10 October 2017 (1 page)
8 December 2017Change of details for Mr Jeffrey Myles Heap as a person with significant control on 10 October 2017 (2 pages)
8 December 2017Cessation of Linda Heap as a person with significant control on 10 October 2017 (1 page)
10 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
15 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2012Director's details changed for Andrew Jeffrey Myles Heap on 26 November 2012 (2 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Andrew Jeffrey Myles Heap on 26 November 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 September 2012Termination of appointment of Jeffrey Heap as a director (1 page)
30 September 2012Termination of appointment of Linda Heap as a director (1 page)
30 September 2012Termination of appointment of Linda Heap as a secretary (1 page)
30 September 2012Termination of appointment of Jeffrey Heap as a director (1 page)
30 September 2012Registered office address changed from Stirrup Benches Benches Lane Glossop Road Chisworth Marple Bridge Cheshire SK6 5RY on 30 September 2012 (1 page)
30 September 2012Termination of appointment of Linda Heap as a director (1 page)
30 September 2012Termination of appointment of Linda Heap as a secretary (1 page)
30 September 2012Registered office address changed from Stirrup Benches Benches Lane Glossop Road Chisworth Marple Bridge Cheshire SK6 5RY on 30 September 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 December 2007Return made up to 26/11/07; full list of members (3 pages)
3 December 2007Return made up to 26/11/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 26/11/06; full list of members (3 pages)
21 December 2006Return made up to 26/11/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 January 2006Return made up to 24/12/05; full list of members (3 pages)
17 January 2006Return made up to 24/12/05; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 January 2005Return made up to 26/11/04; full list of members (7 pages)
21 January 2005Return made up to 26/11/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
29 November 2003Return made up to 26/11/03; full list of members (7 pages)
29 November 2003Return made up to 26/11/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
4 February 2003Return made up to 26/11/02; full list of members (7 pages)
4 February 2003Return made up to 26/11/02; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 November 2001Return made up to 26/11/01; full list of members (7 pages)
27 November 2001Return made up to 26/11/01; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
5 February 2001Full accounts made up to 30 June 2000 (13 pages)
5 February 2001Full accounts made up to 30 June 2000 (13 pages)
13 December 2000Return made up to 26/11/00; full list of members (7 pages)
13 December 2000Return made up to 26/11/00; full list of members (7 pages)
15 February 2000Full accounts made up to 30 June 1999 (13 pages)
15 February 2000Full accounts made up to 30 June 1999 (13 pages)
20 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999New director appointed (2 pages)
22 February 1999Full accounts made up to 30 June 1998 (14 pages)
22 February 1999Full accounts made up to 30 June 1998 (14 pages)
22 December 1998Return made up to 26/11/98; no change of members (4 pages)
22 December 1998Return made up to 26/11/98; no change of members (4 pages)
5 January 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
5 January 1998Full accounts made up to 30 June 1997 (13 pages)
5 January 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
5 January 1998Full accounts made up to 30 June 1997 (13 pages)
28 November 1996Return made up to 26/11/96; full list of members (6 pages)
28 November 1996Full accounts made up to 30 June 1996 (8 pages)
28 November 1996Full accounts made up to 30 June 1996 (8 pages)
28 November 1996Return made up to 26/11/96; full list of members (6 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
28 November 1995Full accounts made up to 30 June 1995 (9 pages)
28 November 1995Full accounts made up to 30 June 1995 (9 pages)
22 November 1995Return made up to 26/11/95; no change of members (4 pages)
22 November 1995Return made up to 26/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)