Company NameHatfield Express Limited
DirectorsArthur Charles Gallafent and Dawn Gallafent
Company StatusDissolved
Company Number02392294
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 10 months ago)
Previous NameBeechlyne Limited

Business Activity

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

Directors

Director NameMr Arthur Charles Gallafent
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleRoad Haulage
Country of ResidenceEngland
Correspondence Address10a Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Director NameMrs Dawn Gallafent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(5 years after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10a Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Secretary NameMr Arthur Charles Gallafent
NationalityBritish
StatusCurrent
Appointed27 June 1994(5 years after company formation)
Appointment Duration29 years, 10 months
RoleRoad Haulage
Country of ResidenceEngland
Correspondence Address10a Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Director NameMrs Dawn Gallafent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleSecretary
Correspondence Address3 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Director NameMr Michael Wright
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleOperations Director
Correspondence Address5 Grove Lea
Hatfield
Hertfordshire
AL10 8LA
Secretary NameMrs Dawn Gallafent
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleCompany Director
Correspondence Address3 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN

Location

Registered AddressClareville House
26-27 Oxendon Street London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,422
Current Liabilities£426,815

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 February 2005Dissolved (1 page)
3 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
4 December 2003Amended form 4.68 to 29/05/03 (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2002Registered office changed on 11/06/02 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page)
10 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Statement of affairs (8 pages)
25 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 05/06/00; full list of members (6 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
20 January 2000Return made up to 05/06/99; full list of members (6 pages)
4 January 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
6 December 1999Registered office changed on 06/12/99 from: unit x 38 ware road hertford SG13 7HH (1 page)
10 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 May 1999Return made up to 05/06/98; no change of members (4 pages)
29 March 1999Registered office changed on 29/03/99 from: great braitch lane hatfield herts AL10 9JZ (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 July 1997Return made up to 05/06/97; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 July 1996Company name changed beechlyne LIMITED\certificate issued on 12/07/96 (3 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
7 May 1996Registered office changed on 07/05/96 from: 3, kindersley close, danesbury, old welwyn, herts, AL6 9RN. (1 page)
2 April 1996Secretary's particulars changed;director's particulars changed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director's particulars changed (2 pages)
7 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 August 1995New director appointed (2 pages)
23 June 1992Particulars of mortgage/charge (3 pages)