Company NameHeaton Transport Ltd
Company StatusDissolved
Company Number03387704
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Directors

Director NameLesley Edith Hillmire Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2000)
RoleCompany Director
Correspondence Address32 Laurel Drive
Hartshill
Nuneaton
Warwickshire
CV10 0XP
Director NameBrenda Heaton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2000)
RoleCompany Director
Correspondence Address31 Forest Avenue
Illingworth
Halifax
West Yorkshire
HX2 8DJ
Director NameDavid Heaton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2000)
RoleCompany Director
Correspondence Address31 Forest Avenue
Illingworth
West Yorkshire
HX2 8DJ
Director NameKevin Dean Orrell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2000)
RoleCompany Director
Correspondence Address357 Manchester Road
Millhouse Gren
Pensistone
South Yorkshire
S30 5RA
Secretary NameLesley Edith Hillmire Cooper
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2000)
RoleCompany Director
Correspondence Address32 Laurel Drive
Hartshill
Nuneaton
Warwickshire
CV10 0XP
Director NameRonald Bancroft Cooper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1997(2 months after company formation)
Appointment Duration2 years, 11 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address32 Laurel Drive
Hartshill
Nuneaton
Warwickshire
CV10 0XP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
30 November 1999Receiver ceasing to act (1 page)
29 November 1999Receiver's abstract of receipts and payments (3 pages)
9 February 1999Receiver's abstract of receipts and payments (2 pages)
30 April 1998Administrative Receiver's report (9 pages)
18 February 1998Registered office changed on 18/02/98 from: the whitehouse 93 lichfield street tamworth staffordshire B79 7QG (1 page)
3 February 1998Appointment of receiver/manager (1 page)
16 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
24 September 1997£ nc 100/20000 18/08/97 (1 page)
24 September 1997Ad 18/08/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 August 1997Registered office changed on 20/08/97 from: fairclough house 105 redbrook road, camber barnsley south yorkshire S75 2RG (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
17 June 1997Incorporation (12 pages)