Company NameHeavylift Cargo Charters Limited
Company StatusDissolved
Company Number04079924
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameTransreact Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Michael Robin Prior Hayles
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameGraham Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 01 July 2003)
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence Address"Brindle Cottage"
Lindsell
Great Dunmow
Essex
CM6 3QJ
Secretary NameMr Michael Robin Prior Hayles
NationalityBritish
StatusClosed
Appointed15 March 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 week, 4 days after company formation)
Appointment Duration12 months (resigned 05 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Secretary NameMr Neil Sidney Darby
NationalityBritish
StatusResigned
Appointed09 October 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSkyway House Parsonage Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
18 January 2002Particulars of mortgage/charge (7 pages)
3 December 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: enterprise house london stansted airport stansted essex CM24 1QW (1 page)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
20 November 2000Company name changed transreact LIMITED\certificate issued on 21/11/00 (2 pages)
19 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
28 September 2000Incorporation (10 pages)