LANGRIDGE HAULAGE LTD
Overview
Company Name | LANGRIDGE HAULAGE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08984997 |
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 LANGRIDGE HAULAGE LTD?
- Freight transport by road (49410) / Transportation and storage
Where is LANGRIDGE HAULAGE LTD located?
Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANGRIDGE HAULAGE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for LANGRIDGE 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 | 1 pages | DS01 | ||
Confirmation statement made on Apr 04, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Dec 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 01, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Registered office address changed from 81 Hunt Close London W11 4JX United Kingdom to 191 Washington Street Bradford BD8 9QP on Oct 05, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 11, 2022 | 2 pages | PSC01 | ||
Cessation of Delroy Straker as a person with significant control on Aug 11, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Delroy Straker as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 04, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Director's details changed for Mr Delroy Straker on Aug 28, 2020 | 2 pages | CH01 | ||
Registered office address changed from 47 Caistor Street Stockport SK1 2LG United Kingdom to 81 Hunt Close London W11 4JX on Sep 18, 2020 | 1 pages | AD01 | ||
Notification of Delroy Straker as a person with significant control on Aug 28, 2020 | 2 pages | PSC01 | ||
Cessation of Clark Christopher Kenyon as a person with significant control on Aug 28, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Delroy Straker as a director on Aug 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Clark Christopher Kenyon as a director on Aug 28, 2020 | 1 pages | TM01 | ||
Who are the officers of LANGRIDGE HAULAGE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | Director | 262113970515 | ||||
AYYAZ, Mohammed, Dr | Director | BD8 9QP Bradford 191 Washington Street United Kingdom | United Kingdom | British | Director | 262113970001 | ||||
BLAND, Andrew | Director | East Lea Thornley DH6 3ED Co Durham 70 United Kingdom | United Kingdom | British | Hgv Driver | 198770000001 | ||||
DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
DWYER, Tommy | Director | RM10 8BE Dagenham 91 Manor Road England | England | British | Driver'S Mate | 260896090001 | ||||
HIBBERD, Alan John | Director | Woodgate Lane, Borden ME9 7QB Sittingbourne Ashmae England | England | British | Hgv Driver | 245495900001 | ||||
JALOSZEWSKI, Michael | Director | N13 5AJ London 57 Farndale Avenue England | England | Polish | Hgv Driver | 235702750001 | ||||
KENDALL, Simon | Director | Sunningdale Road BA21 5LU Yeovil 5 United Kingdom | United Kingdom | British | Hgv Driver | 200547700001 | ||||
KENYON, Clark Christopher | Director | SK1 2LG Stockport 47 Caistor Street United Kingdom | United Kingdom | British | Driver | 260381470001 | ||||
PLESEA, Ionel | Director | UB6 8NA Greenford 25 Long Drive United Kingdom | United Kingdom | Romanian | Director | 195601270001 | ||||
SEDGWICK, Adrian | Director | Chapel Street Pelsall WS3 4LN Walsall 4 West Midlands United Kingdom | United Kingdom | British | 7.5 Tonne Driver | 187394550001 | ||||
SIMPSON, George | Director | NE43 7UX Stocksfield East Crook Hill United Kingdom | United Kingdom | British | Hgv Driver | 207194080001 | ||||
SLACK, Ian Michael | Director | Clifton, Swinton M27 8QE Manchester 15 Queensway, England | England | British | Class 2 Driver | 243168870001 | ||||
STRAKER, Delroy | Director | W11 4JX London 81 Hunt Close United Kingdom | United Kingdom | British | Director | 274379220001 | ||||
TRUCHEL, Grzegorz | Director | Beeston Courts SS15 5FW Basildon 1 United Kingdom | United Kingdom | Polish | Lgv Driver | 194651810001 |
Who are the persons with significant control of LANGRIDGE HAULAGE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mohammed Ayyaz | Aug 11, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Delroy Straker | Aug 28, 2020 | W11 4JX London 81 Hunt Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Clark Christopher Kenyon | Mar 20, 2020 | SK1 2LG Stockport 47 Caistor Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Dr Mohammed Ayyaz | Jan 02, 2020 | BD8 9QP Bradford 191 Washington Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ionel Plesea | Oct 11, 2019 | UB6 8NA Greenford 25 Long Drive United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Tommy Dwyer | Jul 05, 2019 | RM10 8BE Dagenham 91 Manor Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian Michael Slack | Sep 10, 2018 | Clifton, Swinton M27 8QE Manchester 15 Queensway, England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan John Hibberd | Apr 11, 2018 | Woodgate Lane, Borden ME9 7QB Sittingbourne Ashmae England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Jaloszewski | Jul 13, 2017 | N13 5AJ London 57 Farndale Avenue England | Yes |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
George Simpson | Apr 06, 2016 | N13 5AJ London 57 Farndale Avenue England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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