Company NameGrooms Livestock Transport Limited
DirectorsJudith Connolly and John Barrie Hebbs
Company StatusDissolved
Company Number01367106
CategoryPrivate Limited Company
Incorporation Date8 May 1978(45 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Judith Connolly
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleMarket Operative
Correspondence AddressThe Lodge
Whaddon Farm, Slapton
Leighton Buzzard
Bedfordshire
LU7 0QT
Director NameMr John Barrie Hebbs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleTransport Driver
Correspondence AddressThe Lodge
Whaddon Farm, Slapton
Leighton Buzzard
Bedfordshire
LU7 0QT
Secretary NameMr John Barrie Hebbs
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Lodge
Whaddon Farm, Slapton
Leighton Buzzard
Bedfordshire
LU7 0QT

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£61,509
Current Liabilities£234,726

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
22 December 2000Registered office changed on 22/12/00 from: 287- 291 banbury road oxford oxfordshire OX2 7JQ (1 page)
20 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2000Statement of affairs (4 pages)
20 December 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
(4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Registered office changed on 12/02/98 from: 287/291 banbury road oxford OX2 7JQ (1 page)
1 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)