Company NameHi-Way Transport Limited
Company StatusDissolved
Company Number04254775
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date14 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameGraeme Peter Eglinton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 14 April 2011)
RoleHaulage Contractor
Correspondence Address33 Hart Street
Southport
Merseyside
PR8 6BT
Secretary NameJohn Eglington
NationalityBritish
StatusClosed
Appointed27 July 2001(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 14 April 2011)
RoleCompany Director
Correspondence Address15 Chester Road
Southport
Merseyside
PR9 7HD
Director NameExchequer Directors Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
28 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
28 July 2009Statement of affairs with form 4.19 (7 pages)
28 July 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Statement of affairs with form 4.19 (7 pages)
28 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Registered office changed on 03/07/2009 from hammond road container facility knowsley industrial estate kirkby liverpool L33 7RP (1 page)
3 July 2009Registered office changed on 03/07/2009 from hammond road container facility knowsley industrial estate kirkby liverpool L33 7RP (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 March 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
9 March 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
23 February 2009Registered office changed on 23/02/2009 from portacabin hiway yard hammond road knowsley industrial park kirkby merseyside L33 7RP (1 page)
23 February 2009Registered office changed on 23/02/2009 from portacabin hiway yard hammond road knowsley industrial park kirkby merseyside L33 7RP (1 page)
29 January 2009Return made up to 18/07/08; full list of members (3 pages)
29 January 2009Return made up to 18/07/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 2 simonswood industrial park stopgate lane kirkby merseyside L33 4YA (1 page)
7 January 2009Registered office changed on 07/01/2009 from unit 2 simonswood industrial park stopgate lane kirkby merseyside L33 4YA (1 page)
23 September 2008Total exemption full accounts made up to 31 July 2006 (12 pages)
23 September 2008Total exemption full accounts made up to 31 July 2006 (12 pages)
12 October 2007Return made up to 18/07/07; no change of members (6 pages)
12 October 2007Return made up to 18/07/07; no change of members (6 pages)
29 March 2007Total exemption full accounts made up to 31 July 2005 (12 pages)
29 March 2007Total exemption full accounts made up to 31 July 2005 (12 pages)
15 August 2006Return made up to 18/07/06; full list of members (7 pages)
15 August 2006Return made up to 18/07/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 August 2005Return made up to 18/07/05; full list of members (6 pages)
12 August 2005Return made up to 18/07/05; full list of members (6 pages)
8 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Return made up to 18/07/04; full list of members (6 pages)
18 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Particulars of mortgage/charge (5 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 April 2004Registered office changed on 08/04/04 from: 97A altcar road formby merseyside L37 8DL (1 page)
8 April 2004Registered office changed on 08/04/04 from: 97A altcar road formby merseyside L37 8DL (1 page)
1 October 2003Return made up to 18/07/03; full list of members (6 pages)
1 October 2003Return made up to 18/07/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 18/07/02; full list of members (6 pages)
26 September 2002Return made up to 18/07/02; full list of members (6 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 27 west lane freshfield merseyside L37 7AY (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 27 west lane freshfield merseyside L37 7AY (1 page)
18 July 2001Incorporation (14 pages)
18 July 2001Incorporation (14 pages)