Company NameA.I.G. Heavy Haulage Limited
DirectorAnthony Kenneth Williams
Company StatusDissolved
Company Number04078700
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameAnthony Kenneth Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleHaulier
Correspondence Address1 Hillcrest Drive
Scarisbrick
Ormskirk
Lancashire
L40 9QX
Secretary NameOlive Williams
NationalityBritish
StatusCurrent
Appointed31 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address1 Hillcrest Drive
Scarisbrick
Ormskirk
Lancashire
L40 9QX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
30 March 2006Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o ian duckworth and co ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
20 April 2005Registered office changed on 20/04/05 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
5 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Statement of affairs (6 pages)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 October 2003Return made up to 26/09/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 September 2002Return made up to 26/09/02; full list of members (6 pages)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 25 merton road bootle merseyside L20 3BJ (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)