Company NameGeoff Hart Transport Limited
DirectorsMargaret Elizabeth Hart and James David Hart
Company StatusDissolved
Company Number01810728
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Margaret Elizabeth Hart
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1985(1 year, 8 months after company formation)
Appointment Duration38 years, 4 months
RoleCo Director
Correspondence AddressHollytrees Canterbury Road
Challock
Ashford
Kent
TN25 4BJ
Secretary NameGeoffrey David Hart
NationalityBritish
StatusCurrent
Appointed30 June 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence AddressHollytrees Canterbury Road
Challock
Ashford
Kent
TN25 4BJ
Director NameJames David Hart
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(17 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleTransport Operator
Correspondence Address2 Tudor Mews
Mill Road
Deal
Kent
CT14 9FY
Director NameGeoffrey David Hart
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1984(3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 11 September 2001)
RoleCo Director
Correspondence AddressHollytrees Canterbury Road
Challock
Ashford
Kent
TN25 4BJ
Director NameMr Richard Steven Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchcroft 22 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ

Location

Registered AddressSg Banister & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,265
Cash£14,514
Current Liabilities£1,121,625

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (7 pages)
26 November 2002Registered office changed on 26/11/02 from: pyke road industrial estate eythornes street dover kent CT15 4UD (1 page)
7 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2002Statement of affairs (5 pages)
7 November 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 October 2001Return made up to 30/06/01; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
13 September 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
3 July 2001Accounts for a small company made up to 30 June 1999 (8 pages)
28 December 2000Director resigned (1 page)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
2 February 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
1 October 1999Return made up to 30/06/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1998Auditor's resignation (1 page)
22 September 1998Return made up to 30/06/98; no change of members (4 pages)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Particulars of mortgage/charge (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 March 1995Registered office changed on 28/03/95 from: fourth floor 32/36 great portland street london W1N 5AD (1 page)
22 June 1987Return made up to 31/12/86; full list of members (4 pages)