Company NameR Charlson & Son (Haulage) Limited
Company StatusDissolved
Company Number01302704
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Garry Buckley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rossmere Avenue
Rochdale
Lancashire
OL11 4BT
Director NameMr Dominic Charlson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Clover View
Off Croxton Avenue
Rochdale
Lancashire
OL16 2YX
Director NameMrs Maureen Charlson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleHair Dresser
Correspondence Address966 Manchester Road
Castleton
Rochdale
OL11 2TL
Director NameMr Robert Charlson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleRoad Haulier
Correspondence Address966 Manchester Road
Castleton
Rochdale
Lancashire
OL11 2TL
Secretary NameMrs Maureen Charlson
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address966 Manchester Road
Castleton
Rochdale
OL11 2TL

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£271,248
Cash£729
Current Liabilities£747,016

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Liquidators statement of receipts and payments (6 pages)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2003Appointment of a voluntary liquidator (1 page)
13 February 2003O/C 30/12/02 rem/appt liqs (9 pages)
3 February 2003Liquidators statement of receipts and payments (6 pages)
2 August 2002Liquidators statement of receipts and payments (6 pages)
18 February 2002Liquidators statement of receipts and payments (6 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: price waterhouse coopers benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
29 January 2001Liquidators statement of receipts and payments (8 pages)
1 February 2000Registered office changed on 01/02/00 from: old railway yard fishwick street rochdale lancs OL16 5NA (1 page)
25 January 2000Appointment of a voluntary liquidator (1 page)
25 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2000Statement of affairs (7 pages)
8 December 1999Return made up to 31/10/99; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 July 1999 (7 pages)
3 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
4 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
8 December 1995Return made up to 31/10/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 July 1995 (8 pages)