Company NameAshton Haulage Limited
Company StatusDissolved
Company Number03800220
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameLancit Haulage Limited

Business Activity

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

Directors

Director NameMs Kelly Ann Akister
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(6 years after company formation)
Appointment Duration9 years, 2 months (closed 23 September 2014)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address238 Westminster Road
Morecambe
Lancashire
LA3 1EP
Director NameMr Michael Salisbury
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(6 years after company formation)
Appointment Duration9 years, 2 months (closed 23 September 2014)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address238 Westminster Road
Morecambe
Lancashire
LA3 1EP
Secretary NameMs Kelly Ann Akister
NationalityBritish
StatusClosed
Appointed30 June 2005(6 years after company formation)
Appointment Duration9 years, 2 months (closed 23 September 2014)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address238 Westminster Road
Morecambe
Lancashire
LA3 1EP
Director NameMr Godfrey Mark Bateson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlune
Aldcliffe
Lancaster
Lancashire
LA1 5AR
Director NameRobert Graham Bateson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleTransport Director
Correspondence Address21 Levens Close
Lancaster
Lancashire
LA1 5UL
Director NameKenneth Anthony Gribbin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleTransport Manager
Correspondence Address2 Aldrens Lane
Lancaster
Lancashire
LA1 2DU
Director NameHarry Hampsey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleTransport Manager
Correspondence Address160 Fairfield Road
Heysham
Morecambe
Lancashire
LA3 1LS
Secretary NameMr Godfrey Mark Bateson
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlune
Aldcliffe
Lancaster
Lancashire
LA1 5AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,063
Cash£2,281
Current Liabilities£334,103

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2014Liquidators statement of receipts and payments to 26 March 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages)
25 October 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
25 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 26 March 2013 (5 pages)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2013Court order insolvency:replacement of liquidator (14 pages)
23 October 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 26 March 2011 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
27 March 2009Administrator's progress report to 20 March 2009 (12 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
31 October 2008Administrator's progress report to 25 September 2008 (12 pages)
27 May 2008Statement of administrator's proposal (36 pages)
4 April 2008Registered office changed on 04/04/2008 from fleet house new road lancaster lancashire LA1 1EZ (1 page)
3 April 2008Appointment of an administrator (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Return made up to 02/07/07; full list of members (2 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Particulars of mortgage/charge (7 pages)
3 August 2006Return made up to 02/07/06; full list of members (2 pages)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006£ sr 200@1 10/08/04 (2 pages)
3 November 2005Return made up to 02/07/05; full list of members (7 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
7 February 2005Return made up to 02/07/04; full list of members (7 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
25 June 2004Director resigned (1 page)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2003Return made up to 02/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
17 September 2001Return made up to 02/07/01; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
3 September 1999Memorandum and Articles of Association (13 pages)
31 August 1999Company name changed lancit haulage LIMITED\certificate issued on 01/09/99 (2 pages)
27 August 1999Ad 09/08/99--------- £ si 500@1=500 £ ic 2/502 (2 pages)
27 August 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (17 pages)