Company NameHacking Transport Limited
Company StatusDissolved
Company Number06936736
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 11 months ago)
Dissolution Date11 January 2014 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameIan Leslie Hacking
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsland Road
Farnworth
Bolton
Lancashire
BL4 0HW
Secretary NameTrevor Whiteley
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address111 Bradford Road
Bolton
Lancashire
BL3 2HV
Director NameMr Trevor Whitely
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 May 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address111 Bradford Road
Bolton
BL3 2HU

Location

Registered AddressStuart Rathmell Insolvency Spring Glen
18-20 Smithills Croft Road
Bolton
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Leslie Hacking
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,566
Cash£2,480
Current Liabilities£80,997

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2014Final Gazette dissolved following liquidation (1 page)
11 January 2014Final Gazette dissolved following liquidation (1 page)
11 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2012Registered office address changed from 11 Kingsland Road Farnworth Bolton Lancashire BL4 0HW United Kingdom on 24 April 2012 (1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
(1 page)
24 April 2012Registered office address changed from 11 Kingsland Road Farnworth Bolton Lancashire BL4 0HW United Kingdom on 24 April 2012 (1 page)
23 April 2012Statement of affairs with form 4.19 (5 pages)
23 April 2012Statement of affairs with form 4.19 (5 pages)
12 October 2011Termination of appointment of Trevor Whiteley as a secretary on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Trevor Whiteley as a secretary (2 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2011Termination of appointment of Trevor Whitely as a director (1 page)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(4 pages)
27 June 2011Termination of appointment of Trevor Whitely as a director (1 page)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(4 pages)
23 February 2011Appointment of Mr Trevor Whitely as a director (2 pages)
23 February 2011Appointment of Mr Trevor Whitely as a director (2 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Director's details changed for Ian Leslie Hacking on 15 June 2010 (2 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Ian Leslie Hacking on 15 June 2010 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 June 2009Incorporation (10 pages)
17 June 2009Incorporation (10 pages)