Company NameH. & A. Haulage Limited
Company StatusDissolved
Company Number01266451
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Ashton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(20 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
Director NamePeter Hague
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(20 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameJanice Lesley Booth
NationalityBritish
StatusClosed
Appointed14 August 2001(25 years, 1 month after company formation)
Appointment Duration12 years (closed 03 September 2013)
RoleCompany Director
Correspondence AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
Director NameHerbert Ashton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address814 Ashton Road
Bardsley
Oldham
Lancashire
OL8 3HS
Director NameJean Ashton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 1996)
RoleDirector & Company Secretary
Correspondence Address814 Ashton Road
Bardsley
Oldham
Lancashire
OL8 3HS
Director NameOlive Hague
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address3 Levington Drive
Bardsley
Oldham
Lancashire
OL8 2TN
Director NameSamuel Hague
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address3 Levington Drive
Bardsley
Oldham
Lancashire
OL8 2TN
Secretary NameJean Ashton
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address814 Ashton Road
Bardsley
Oldham
Lancashire
OL8 3HS
Secretary NameIrene Ashton
NationalityBritish
StatusResigned
Appointed01 February 1996(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2001)
RoleAdministrator
Correspondence Address7 Byrth Road
Bardsley
Oldham
OL8 2TJ

Location

Registered AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Ashton
50.00%
Ordinary
50 at £1Peter Hague
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,232
Cash£54,242
Current Liabilities£66,435

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(4 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(4 pages)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Registered office address changed from Unit 5 Palm Business Centre Stock Lane, Chadderton Oldham Lancashire OL9 9ER on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Unit 5 Palm Business Centre Stock Lane, Chadderton Oldham Lancashire OL9 9ER on 10 October 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
27 September 2011Register inspection address has been changed (1 page)
27 September 2011Register(s) moved to registered inspection location (1 page)
27 September 2011Register inspection address has been changed (1 page)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
27 September 2011Register(s) moved to registered inspection location (1 page)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
18 November 2010Secretary's details changed for Janice Lesley Booth on 11 September 2010 (1 page)
18 November 2010Director's details changed for Peter Hague on 11 September 2010 (2 pages)
18 November 2010Secretary's details changed for Janice Lesley Booth on 11 September 2010 (1 page)
18 November 2010Director's details changed for David Ashton on 11 September 2010 (2 pages)
18 November 2010Director's details changed for Peter Hague on 11 September 2010 (2 pages)
18 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for David Ashton on 11 September 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 September 2008Return made up to 11/09/08; full list of members (4 pages)
25 September 2008Return made up to 11/09/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2007Return made up to 11/09/07; no change of members (7 pages)
13 November 2007Return made up to 11/09/07; no change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Return made up to 11/09/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 October 2005Return made up to 11/09/05; full list of members (7 pages)
18 October 2005Return made up to 11/09/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 October 2004Return made up to 11/09/04; full list of members (7 pages)
12 October 2004Return made up to 11/09/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
26 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
26 September 2001Return made up to 11/09/01; full list of members (7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
4 October 2000Return made up to 11/09/00; full list of members (7 pages)
4 October 2000Return made up to 11/09/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
5 October 1999Registered office changed on 05/10/99 from: unit 5 palm business centre stock lane, chadderton oldham lancashire OL9 9ER (1 page)
5 October 1999Registered office changed on 05/10/99 from: unit 5 palm business centre stock lane, chadderton oldham lancashire OL9 9ER (1 page)
22 September 1999Return made up to 11/09/99; full list of members (7 pages)
22 September 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
28 October 1998Return made up to 29/09/98; full list of members (6 pages)
28 October 1998Return made up to 29/09/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
21 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 January 1998Return made up to 29/09/97; full list of members (6 pages)
9 January 1998Return made up to 29/09/97; full list of members (6 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Director resigned (2 pages)
20 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 December 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1996Return made up to 29/09/96; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
20 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
11 January 1996Return made up to 29/09/95; full list of members (6 pages)
11 January 1996Return made up to 29/09/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)