Company NameH. & G. (Northern) Transport Limited
DirectorsWilliam Charles Gregory and Elizabeth Gregory
Company StatusDissolved
Company Number01104060
CategoryPrivate Limited Company
Incorporation Date26 March 1973(51 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Charles Gregory
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address90 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SX
Secretary NameLeonard Albert Hall
NationalityBritish
StatusCurrent
Appointed01 January 1995(21 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleTransport & General Manager
Correspondence Address56 Morlby Cres West
Stanmore
Middx
7aa 2lw
Director NameMrs Elizabeth Gregory
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(22 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address90 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SX
Secretary NameMr Patrick John Calver
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1993)
RoleCompany Director
Correspondence Address64 Chinnor Crescent
Greenford
Middlesex
UB6 9NZ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 June 2000Dissolved (1 page)
3 March 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
21 March 1996Registered office changed on 21/03/96 from: unit 4 bridge road industrial estate southall middx UB2 4AB (1 page)
20 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1996Appointment of a voluntary liquidator (1 page)
29 February 1996New director appointed (2 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1995Full accounts made up to 30 June 1995 (12 pages)