Company NameDHT Transport Limited
DirectorAndrew John Hatton
Company StatusDissolved
Company Number03253150
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJosephine Hatton
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address59 Lime Avenue
Weaverham
Northwich
Cheshire
CW8 3DG
Director NameAndrew John Hatton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleManager
Correspondence Address59 Lime Avenue
Weaverham
Northwich
Cheshire
CW8 3DG
Director NameDavid Crawford Hatton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address4 Oak Lane
Sandiway
Northwich
Cheshire
CW8 2PA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Statement of affairs (10 pages)
22 June 2001Registered office changed on 22/06/01 from: o hare engineering park winnington avenue northwich cheshire CW8 4FT (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (9 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
19 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: rear of 26 wincham lane wincham northwich cheshire CW9 6DE (1 page)
21 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 September 1999Return made up to 23/09/99; full list of members (6 pages)
14 October 1998Return made up to 23/09/98; no change of members (4 pages)
21 August 1998Accounting reference date shortened from 31/10/98 to 31/01/98 (1 page)
21 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 January 1998Return made up to 23/09/97; full list of members (6 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
13 November 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: prospect house 70 market street tottingham bury BL8 3LE (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 September 1996Incorporation (14 pages)