Company NameK.T. Hailes (Transport) Limited
Company StatusDissolved
Company Number01636571
CategoryPrivate Limited Company
Incorporation Date19 May 1982(41 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameKenneth Thomas Hailes
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(9 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 08 September 2009)
RoleHaulage Contractor
Correspondence Address91 Daws Heath Road
Rayleigh
Essex
SS6 7QW
Director NameSteven William Hailes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 10 months after company formation)
Appointment Duration13 years (resigned 24 March 2005)
RoleHaulage Contractor
Correspondence Address91 Daws Heath Road
Rayleigh
Essex
SS6 7QW
Director NameValerie Paulette Hailes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 July 2008)
RoleAccounting Manager
Correspondence Address91 Daws Heath Road
Rayleigh
Essex
SS6 7QW
Director NameMrs Tricia Helen Hart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 October 2007)
RoleOffice Manager & Secretary
Correspondence Address42 York Road
Rayleigh
Essex
SS6 8SB
Secretary NameMrs Tricia Helen Hart
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address42 York Road
Rayleigh
Essex
SS6 8SB
Director NameRobert Hart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2007)
RoleHaulage Contractor
Correspondence Address42 York Road
Rayleigh
Essex
SS6 8SB
Secretary NameKenneth Thomas Hailes
NationalityBritish
StatusResigned
Appointed15 October 2007(25 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 July 2008)
RoleCompany Director
Correspondence Address91 Daws Heath Road
Rayleigh
Essex
SS6 7QW

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£8,272
Cash£70
Current Liabilities£486,044

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (1 page)
22 August 2008Appointment terminated director valerie hailes (1 page)
22 August 2008Appointment terminated secretary kenneth hailes (1 page)
12 August 2008Return made up to 15/03/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 35 progress road eastwood leigh on sea essex SS9 5LT (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 April 2007Return made up to 15/03/07; full list of members (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Return made up to 15/03/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
24 September 2004Accounts for a small company made up to 31 October 2003 (4 pages)
24 March 2004Return made up to 15/03/04; full list of members (8 pages)
3 April 2003Accounts for a small company made up to 31 October 2002 (4 pages)
19 March 2003Return made up to 15/03/03; full list of members (8 pages)
22 August 2002Accounts for a small company made up to 31 October 2001 (4 pages)
27 March 2002Return made up to 15/03/02; full list of members (7 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
31 July 2001Registered office changed on 31/07/01 from: 35 progress road eastwood leigh-on-sea essex SS9 5LT (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 shed london international freight terminal, temple mill lane london, E15 2ES (1 page)
24 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
15 March 2001Return made up to 15/03/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 March 2000Return made up to 15/03/00; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
8 April 1998Return made up to 15/03/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 May 1997Return made up to 15/03/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 April 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1995Return made up to 15/03/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)