Company NameH.G.H. Transport Limited
DirectorsDiane Margaret Hewitt and Stephen Hewitt
Company StatusDissolved
Company Number02138330
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameDiane Margaret Hewitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(6 years, 10 months after company formation)
Appointment Duration30 years
RoleHousewife
Correspondence AddressThe Paddock
Canal Lane West Stockwith
Doncaster
South Yorkshire
DN10 4ET
Director NameStephen Hewitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(6 years, 10 months after company formation)
Appointment Duration30 years
RoleDriver
Correspondence AddressThe Paddock
Canal Lane West Stockwith
Doncaster
South Yorkshire
DN10 4ET
Secretary NameDiane Margaret Hewitt
NationalityBritish
StatusCurrent
Appointed13 June 1997(10 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressThe Paddock
Canal Lane West Stockwith
Doncaster
South Yorkshire
DN10 4ET
Director NameMr David Keith Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Parade
Doncaster
South Yorkshire
DN1 2ED
Director NameMr Victor John Oddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 April 1994)
RoleSolicitor
Correspondence Address35 Potter Street
Worksop
Nottinghamshire
S80 2AG
Secretary NameMr Victor John Oddy
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 April 1994)
RoleCompany Director
Correspondence Address35 Potter Street
Worksop
Nottinghamshire
S80 2AG
Director NameMr Michael James Gagg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 May 1997)
RoleFarmer
Correspondence AddressLawns Farm
Epworth
Doncaster
South Yorkshire
DN9 1SW
Director NameMrs Susan Mary Gagg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 May 1997)
RoleFarmer
Correspondence AddressLawns Farm Belton Road
Epworth
Doncaster
South Yorkshire
DN9 1JL
Secretary NameSteven John Hambleton
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressHome Farm House
Hodsock
Worksop
Nottinghamshire
S81 0TY

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 April 2003Dissolved (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Appointment of a voluntary liquidator (1 page)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Statement of affairs (5 pages)
10 November 1998Registered office changed on 10/11/98 from: the paddock canal lane west stockwith doncaster south yorkshire DN10 4ET (1 page)
15 September 1998Return made up to 31/03/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
29 June 1997Registered office changed on 29/06/97 from: debdhill farm misterton doncaster south yorkshire DN10 4BA (1 page)
29 June 1997Return made up to 31/03/97; full list of members (6 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 December 1996Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1996Return made up to 31/03/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 July 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)