Company NameHeatons Transport Limited
Company StatusDissolved
Company Number02177780
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameImbershire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameRobert William Heaton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Wellfield Vicarage Lane
Westhead
Lancashire
L40 6HG
Director NameCharles Pettingell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(11 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary NameCharles Pettingell
NationalityBritish
StatusClosed
Appointed01 February 1999(11 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Director NameMr Robert Richard Dyson Heaton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressWellfield Vicarage Lane
Westhead
Ormskirk
Lancashire
L40 6HG
Secretary NameMr Robert Richard Dyson Heaton
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressWellfield Vicarage Lane
Westhead
Ormskirk
Lancashire
L40 6HG

Contact

Websitewoodwardstvcdaf.co.uk
Telephone01942 230026
Telephone regionWigan

Location

Registered AddressGriffiths Road
Lostock Gralam
Northwich
Cheshire
CW9 7NU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Heatons Truck Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 August 1989Delivered on: 12 September 1989
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all the assets of the company.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (3 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 April 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/07
(7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 10/03/05; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 October 2004Registered office changed on 19/10/04 from: merton street merton bank road st helens lancs WA91 hu (1 page)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 March 2003Return made up to 10/03/03; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 10/03/02; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 March 1998Return made up to 10/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 April 1997Return made up to 14/03/97; no change of members (4 pages)
17 April 1996Return made up to 14/03/96; full list of members (6 pages)
23 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 March 1995Return made up to 14/03/95; no change of members (4 pages)