Company NameGHL Transport Limited
Company StatusDissolved
Company Number02278539
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameChalets De France Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed24 October 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Andrew Ralph Erskine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2007)
RoleTravel Operator
Country of ResidenceWales
Correspondence AddressThe Old Vicarage
Llanvihangel Crucorney
Abergavenny
Gwent
NP7 8DH
Wales
Director NameBernadette Kathleen Erskine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2007)
RoleTravel Operator
Correspondence AddressThe Old Vicarage
Llanvihangel Crucorney
Abergavenny
Gwent
NP7 8DH
Wales
Secretary NameMr Andrew Ralph Erskine
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Vicarage
Llanvihangel Crucorney
Abergavenny
Gwent
NP7 8DH
Wales
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Steven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW

Location

Registered AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

1 at £1Greenbank Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
2 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2015Statement by Directors (2 pages)
2 October 2015Statement of capital on 2 October 2015
  • GBP 1
(4 pages)
2 October 2015Solvency Statement dated 29/09/15 (1 page)
2 October 2015Statement of capital on 2 October 2015
  • GBP 1
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
12 August 2014Full accounts made up to 31 March 2014 (10 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(6 pages)
15 August 2013Full accounts made up to 31 March 2013 (11 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
22 October 2012Full accounts made up to 31 March 2012 (12 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
17 May 2012Director's details changed for Mr Navneet Bali on 17 May 2012 (2 pages)
17 May 2012Appointment of Mr Timothy William May as a director (2 pages)
17 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
10 January 2011Full accounts made up to 30 September 2010 (12 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (12 pages)
15 February 2010Company name changed chalets de france LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 February 2010Change of name notice (2 pages)
8 February 2010Director's details changed for Steven Whitfield on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Steven Whitfield on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
3 February 2009Return made up to 19/01/09; full list of members (3 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: the old vicarage llanvihangel crucorney abergavenny gwent NP77 8DH (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 February 2007Return made up to 19/01/07; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 February 2006Return made up to 19/01/06; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 February 2004Return made up to 19/01/04; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 February 2002Return made up to 19/01/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
13 April 2001Auditor's resignation (1 page)
8 March 2001Return made up to 19/01/01; full list of members (6 pages)
20 October 2000Full accounts made up to 30 September 1999 (9 pages)
18 January 2000Return made up to 19/01/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
25 February 1999Return made up to 19/01/99; no change of members (4 pages)
8 October 1998Full accounts made up to 30 September 1997 (12 pages)
23 January 1998Return made up to 19/01/98; full list of members (6 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
30 January 1997Return made up to 19/01/97; full list of members (6 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
6 September 1996Ad 19/08/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
13 February 1996Return made up to 19/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 February 1990Return made up to 19/01/90; full list of members (4 pages)
29 September 1988Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1988Secretary resigned (1 page)
19 July 1988Incorporation (12 pages)