ORMATHWAITE HAULAGE LTD
Overview
| Company Name | ORMATHWAITE HAULAGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08957673 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORMATHWAITE HAULAGE LTD?
- Freight transport by road (49410) / Transportation and storage
Where is ORMATHWAITE HAULAGE LTD located?
| Registered Office Address | 7 Limewood Way LS14 1AB Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ORMATHWAITE HAULAGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ORMATHWAITE HAULAGE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Vasile Szeremi as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 21 Millard Road Bilston WV14 9QR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Apr 03, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Terence Dunne as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Vasile Szeremi as a director on Jun 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Day as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 11 Whittles Drive Aldershot Road Normandy GU3 2BE United Kingdom to 21 Millard Road Bilston WV14 9QR on Jun 28, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 6 Linnet Close Petersfield GU31 4RF United Kingdom to 11 Whittles Drive Aldershot Road Normandy GU3 2BE on Sep 17, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Askew as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of James William Day as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Paul Askew as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 71 Upper Hillchurch Street Stoke-on-Trent ST1 2HQ United Kingdom to 6 Linnet Close Petersfield GU31 4RF on Aug 11, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mihai Ivanis as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Wortley Road Wotton-Under-Edge GL12 7JU to 71 Upper Hillchurch Street Stoke-on-Trent ST1 2HQ on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mihai Ivanis as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Allsopp as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom* on May 06, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of ORMATHWAITE HAULAGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| ALLSOPP, Andrew | Director | Wortley Road GL12 7JU Wotton-Under-Edge 8 United Kingdom | United Kingdom | British | 187444240001 | |||||
| ASKEW, Paul Frederick | Director | Linnet Close GU31 4RF Petersfield 6 United Kingdom | England | British | 200089080001 | |||||
| DAY, James William | Director | Whittles Drive Aldershot Road GU3 2BE Normandy 11 Surrey United Kingdom | England | British | 97834780002 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| IVANIS, Mihai | Director | Upper Hillchurch Street ST1 2HQ Stoke-On-Trent 71 United Kingdom | United Kingdom | Romanian | 198164120001 | |||||
| SZEREMI, Vasile | Director | Millard Road WV14 9QR Bilston 21 United Kingdom | United Kingdom | Romanian | 209483640001 |
Who are the persons with significant control of ORMATHWAITE HAULAGE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terence Dunne | Mar 15, 2017 | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0