Company NameCSS Haulage Limited
DirectorStuart Lester Walton
Company StatusDissolved
Company Number02169788
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stuart Lester Walton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRoyle Lodge
Crow Wood
Burnley
Lancashire
BB12 0LG
Secretary NameMrs Carole Shutt
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressRoyle Lodge
Crow Wood
Burnley
Lancashire
BB12 0LG

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (3 pages)
18 August 1999O/C 8/6/98 rem liq (4 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998O/C replacement of liquidator (4 pages)
22 July 1998Registered office changed on 22/07/98 from: c/o clark & co p o box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
31 March 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
12 April 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Liquidators statement of receipts and payments (10 pages)