Company NameHamlett Haulage Limited
DirectorsAnne Hamlett and Christopher John Hamlett
Company StatusDissolved
Company Number01699215
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Anne Hamlett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManageress
Correspondence Address32 Eastwood Avenue
Droylsden
Manchester
Lancashire
M43 6BJ
Director NameMr Christopher John Hamlett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleBuyer
Correspondence Address32 Eastwood Avenue
Droylsden
Manchester
Lancashire
M43 6BJ
Secretary NameMrs Anne Hamlett
NationalityEnglish
StatusCurrent
Appointed14 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address32 Eastwood Avenue
Droylsden
Manchester
Lancashire
M43 6BJ

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,375
Cash£19
Current Liabilities£74,041

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 2004Dissolved (1 page)
5 March 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Registered office changed on 06/12/01 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
28 November 2001Appointment of a voluntary liquidator (1 page)
28 November 2001Statement of affairs (8 pages)
28 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 August 2000Return made up to 14/06/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 14/06/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 July 1998Return made up to 14/06/98; no change of members (4 pages)
25 July 1998Registered office changed on 25/07/98 from: hanthorn house church street droysden manchester M43 7BR (1 page)
28 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/97
(1 page)
21 August 1997Registered office changed on 21/08/97 from: 32 eastwood avenue droylsden near manchester M35 6BJ (1 page)
21 August 1997Return made up to 14/06/97; change of members (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
11 September 1996Auditor's resignation (1 page)
6 September 1996Return made up to 14/06/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 May 1996Amended accounts made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 14/06/95; no change of members (4 pages)