Company NameHeavegate Limited
Company StatusDissolved
Company Number02466656
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr George William Allinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(11 months after company formation)
Appointment Duration12 years, 9 months (closed 14 October 2003)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameMr John Drevor Dickinson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 14 October 2003)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station
Winston
Darlington
Durham
DL2 3QQ
Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 14 October 2003)
RoleHaulage Contractor
Correspondence AddressThe Manor House
Longnewton
Stockton-On-Tees
Cleveland
TS21 1BX
Director NameMr Eric Martin Swindells
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 14 October 2003)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address7 Riverside Drive
Great Burdon
Darlington
County Durham
DL1 3JW
Director NameMr Brian Thompson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 14 October 2003)
RoleHaulage Contractor
Correspondence AddressLow Middleton House
Middleton St George
Darlington
Co Durham
DL2 1AX
Secretary NameMr Paul William Stiller
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 14 October 2003)
RoleHaulage Contractor
Correspondence AddressThe Manor House
Longnewton
Stockton-On-Tees
Cleveland
TS21 1BX
Director NameMr David Allinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1994)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Surtees Road
Redworth
Co Durham
DL5 6NT
Secretary NameMr George William Allinson
NationalityBritish
StatusResigned
Appointed03 January 1991(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ

Location

Registered AddressC/O George Allinson(Transport)
Ltd
Faverdale Industrial Estate
Darlington Co Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth£95
Cash£95

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (2 pages)
14 November 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
11 April 2002Return made up to 05/02/02; full list of members (9 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
28 February 2001Return made up to 05/02/01; full list of members (8 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
8 March 2000Return made up to 05/02/00; full list of members (8 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (2 pages)
24 February 1999Return made up to 05/02/99; no change of members (6 pages)
13 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
10 March 1998Return made up to 05/02/98; no change of members (6 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
13 February 1997Return made up to 05/02/97; full list of members (8 pages)
2 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
21 February 1996Return made up to 05/02/96; no change of members (6 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)