Company NameH. & G. Haulage (Farnworth) Limited
Company StatusDissolved
Company Number01546155
CategoryPrivate Limited Company
Incorporation Date18 February 1981(43 years, 2 months ago)
Dissolution Date14 December 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Robert Albert Blackshaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 14 December 2009)
RoleTraffic Manager
Correspondence Address17 Fielders Way
Clifton
Manchester
M27 6SL
Director NameMr Nicholas Hooton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 14 December 2009)
RoleTraffic Manager
Country of ResidenceEngland
Correspondence Address660 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0LG
Director NameMr Robert Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 14 December 2009)
RoleWarehouse Manager
Correspondence Address13 Newcombe Drive
Worsley
Manchester
Lancashire
M38 9TT
Secretary NameMrs Elaine Taylor
NationalityBritish
StatusClosed
Appointed16 April 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 14 December 2009)
RoleCompany Director
Correspondence Address13 Newcombe Drive
Worsley
Manchester
Lancashire
M38 9TT
Director NameMr Leslie Cowan Gibson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 1998)
RoleMotor Vehicle Driver
Correspondence Address10 Tomlin Square
Bolton
BL2 6BU

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,183
Cash£308
Current Liabilities£861,107

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2008Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement liquidator (3 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006S/S release of liquidator (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton BL1 3AD (1 page)
12 August 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
7 February 2003Registered office changed on 07/02/03 from: 660 plodder lane bolton BL4 0LG (2 pages)
4 February 2003Statement of affairs (6 pages)
4 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2003Appointment of a voluntary liquidator (1 page)
5 November 2002Accounts for a small company made up to 31 July 2001 (8 pages)
9 July 2002Director resigned (1 page)
28 July 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 July 1998 (7 pages)
26 April 2000Return made up to 16/04/00; full list of members (8 pages)
31 March 2000Return made up to 16/04/99; full list of members (8 pages)
30 November 1999Strike-off action suspended (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
7 April 1998Full accounts made up to 31 July 1997 (11 pages)
24 April 1997Return made up to 16/04/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 July 1996 (10 pages)
11 July 1996Return made up to 16/04/96; full list of members (6 pages)
21 April 1996Full accounts made up to 31 July 1995 (11 pages)
9 August 1995Ad 11/11/94-26/06/95 £ si 4995@1 (2 pages)
9 August 1995Nc inc already adjusted 25/07/94 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Return made up to 16/04/95; no change of members (4 pages)
15 March 1995Full accounts made up to 31 July 1994 (11 pages)