Company NameDiamond H Transport Group Limited
Company StatusDissolved
Company Number06673246
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date1 July 2016 (7 years, 9 months ago)
Previous NameHallco 1636 Limited

Business Activity

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

Directors

Director NameMr Steve Arthur Holding
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClay Lane Farm
Clay Lane Burtonwood
Warrington
WA5 4DH
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNoahs Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 2UZ
Director NameRoy Holding
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Thelwall New Road
Thelwall
Warrington
Cheshire
WA4 2HX
Director NameElizabeth Holdng
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Thelwall New Road
Thelwall
Warrington
Cheshire
WA4 2HX
Secretary NameSharon Julie Wilson
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2014)
RoleSecretary
Correspondence AddressClay Lane Farm Clay Lane
Burtonwood
Warrington
Cheshire
WA5 4DH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,972,241
Cash£52,466
Current Liabilities£61,654

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
27 August 2015Liquidators statement of receipts and payments to 22 June 2015 (9 pages)
27 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (9 pages)
27 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (9 pages)
3 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
15 July 2014Registered office address changed from Gibbons Road Garswood Ashton in Makerfield Lancashire WN4 0YA to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from Gibbons Road Garswood Ashton in Makerfield Lancashire WN4 0YA to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 July 2014 (2 pages)
14 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-23
(1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Declaration of solvency (3 pages)
14 July 2014Declaration of solvency (3 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Termination of appointment of Elizabeth Holdng as a director (1 page)
11 June 2014Termination of appointment of Elizabeth Holdng as a director (1 page)
6 May 2014Termination of appointment of Sharon Wilson as a secretary (1 page)
6 May 2014Termination of appointment of Sharon Wilson as a secretary (1 page)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 150
(6 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 150
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
17 August 2011Termination of appointment of Roy Holding as a director (1 page)
17 August 2011Termination of appointment of Roy Holding as a director (1 page)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Elizabeth Holdng on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Elizabeth Holdng on 14 August 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 June 2009Ad 30/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
25 June 2009Ad 30/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
25 June 2009Statement of affairs (11 pages)
25 June 2009Statement of affairs (11 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2009Registered office changed on 15/04/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 April 2009Registered office changed on 15/04/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
5 November 2008Secretary appointed sharon julie wilson (2 pages)
5 November 2008Appointment terminated director mark halliwell (1 page)
5 November 2008Appointment terminated director halliwells directors LIMITED (1 page)
5 November 2008Appointment terminated director mark halliwell (1 page)
5 November 2008Appointment terminated director halliwells directors LIMITED (1 page)
5 November 2008Director appointed steve arthur holding (2 pages)
5 November 2008Secretary appointed sharon julie wilson (2 pages)
5 November 2008Director appointed roy holding (2 pages)
5 November 2008Director appointed roy holding (2 pages)
5 November 2008Director appointed elizabeth holdng (2 pages)
5 November 2008Director appointed elizabeth holdng (2 pages)
5 November 2008Director appointed steve arthur holding (2 pages)
29 October 2008Company name changed hallco 1636 LIMITED\certificate issued on 29/10/08 (2 pages)
29 October 2008Company name changed hallco 1636 LIMITED\certificate issued on 29/10/08 (2 pages)
8 October 2008Director appointed mark halliwell (7 pages)
8 October 2008Director appointed mark halliwell (7 pages)
14 August 2008Incorporation (16 pages)
14 August 2008Incorporation (16 pages)