DALEBANK HAULAGE LTD
Overview
| Company Name | DALEBANK HAULAGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08957779 |
| 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 DALEBANK HAULAGE LTD?
- Freight transport by road (49410) / Transportation and storage
Where is DALEBANK HAULAGE LTD located?
| Registered Office Address | 7 Limewood Way LS14 1AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DALEBANK HAULAGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DALEBANK 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 | ||||||||||
Appointment of Mr Terence Dunne as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Notification of Terence Dunne as a person with significant control on Apr 05, 2017 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 33 Winderemere Drive Biggleswade SG18 8LT United Kingdom to 7 Limewood Way Leeds LS14 1AB on Feb 05, 2018 | 1 pages | AD01 | ||||||||||
Cessation of Graham Bean as a person with significant control on Apr 05, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Graham Bean as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Graham Bean on May 09, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Graham Bean as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 140 Winterhill Road Rotherham S61 2EW United Kingdom to 33 Winderemere Drive Biggleswade SG18 8LT on Jul 11, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Bevan as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Paul Bevan as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4 Coronation Street Salford M5 3RW United Kingdom to 140 Winterhill Road Rotherham S61 2EW on Feb 25, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rafael Carrascal Calleja as a director on Feb 18, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Rafael Carrascal Calleja as a director on Aug 13, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 84 High Street London NW10 4SJ England to 4 Coronation Street Salford M5 3RW on Aug 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Everol Thompson as a director on Aug 13, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 13 Prince Street Watford WD17 2NY to 84 High Street London NW10 4SJ on Jun 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DALEBANK HAULAGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Terence | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | United Kingdom | British | 234792190001 | |||||
| BEAN, Graham | Director | Sun Street SG18 0BY Biggleswade 51 United Kingdom | England | British | 210020830002 | |||||
| BEVAN, Paul | Director | Winterhill Road S61 2EW Rotherham 140 United Kingdom | United Kingdom | British | 112293240001 | |||||
| CALLEJA, Rafael Carrascal | Director | Coronation Street M5 3RW Salford 4 United Kingdom | United Kingdom | Spanish | 200350340001 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| NICHOLSON, Wayne | Director | King George Road SP10 3DG Andover 15 United Kingdom | United Kingdom | British | 186800310001 | |||||
| THOMPSON, Everol | Director | Prince Street WD17 2NY Watford 13 United Kingdom | United Kingdom | British | 191225950001 |
Who are the persons with significant control of DALEBANK HAULAGE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terence Dunne | Apr 05, 2017 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Graham Bean | Jul 04, 2016 | Winderemere Drive SG18 8LT Biggleswade 33 United Kingdom | Yes |
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