ALDBOURNE HAULAGE LTD
Overview
| Company Name | ALDBOURNE HAULAGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09067619 |
| 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 ALDBOURNE HAULAGE LTD?
- Freight transport by road (49410) / Transportation and storage
Where is ALDBOURNE 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 ALDBOURNE HAULAGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for ALDBOURNE 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) | ||
Confirmation statement made on Jun 03, 2023 with updates | 5 pages | CS01 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 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 15, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 15, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from 123 Harper Avenue Wolverhampton WV11 1HA United Kingdom to 191 Washington Street Bradford BD8 9QP on Oct 04, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Cessation of James Robinson as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Robinson as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Registered office address changed from 156 Chester Road Warrington WA4 6AQ United Kingdom to 123 Harper Avenue Wolverhampton WV11 1HA on Feb 12, 2021 | 1 pages | AD01 | ||
Notification of James Robinson as a person with significant control on Jan 28, 2021 | 2 pages | PSC01 | ||
Cessation of David Capper as a person with significant control on Jan 28, 2021 | 1 pages | PSC07 | ||
Appointment of Mr James Robinson as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Capper as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Registered office address changed from School House Enfield EN1 2RG United Kingdom to 156 Chester Road Warrington WA4 6AQ on Sep 04, 2020 | 1 pages | AD01 | ||
Who are the officers of ALDBOURNE 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 | 262113970515 | |||||
| ASHFORD, Daniel | Director | Raglan Road EN1 2RG Enfield School House United Kingdom | United Kingdom | British | 265522290001 | |||||
| CAPPER, David | Director | WA4 6AQ Warrington 156 Chester Road United Kingdom | United Kingdom | British | 273840580001 | |||||
| COMER, Bobbie | Director | Tudor Way SG14 2DX Hertford 15 United Kingdom | United Kingdom | British | 188919940001 | |||||
| DITTEL, Andrew Mark | Director | S81 7DB Worksop 390 Gateford Road United Kingdom | United Kingdom | British | 201257720001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | 243342660001 | |||||
| MCDONALD, Craig | Director | Harthill ML7 5QX Shotts 16 Stanley Road Scotland | Scotland | British | 253865870001 | |||||
| MEIKLE, Gavin | Director | Donaldson Road ML9 2SS Larkhall 52 United Kingdom | United Kingdom | British | 199782600001 | |||||
| MIAH, Foysol | Director | Eden Street OL1 2XB Oldham 26 Stonecroft England | England | British | 247612490001 | |||||
| ROBINSON, James | Director | WV11 1HA Wolverhampton 123 Harper Avenue United Kingdom | United Kingdom | British | 279644480001 | |||||
| SILVA, Jack | Director | Culcheth WA3 5RU Warrington 14 Downham Avenue England | England | British | 255937510001 | |||||
| SMITH, Ian | Director | Norwich Drive CH49 4QR Wirral 50 United Kingdom | United Kingdom | British | 234700030001 | |||||
| STONE, Richard | Director | Cherill Court SN25 3HB Swindon 11 United Kingdom | United Kingdom | British | 216643610002 | |||||
| WATSON, John | Director | Garden View Butterknowle DL13 5PD Bishop Auckland 14 Co Durham United Kingdom | United Kingdom | British | 196554800001 | |||||
| WILCZYNSKI, Kazimierz | Director | Hillside Avenue S5 9GL Sheffield 32 United Kingdom | United Kingdom | Polish | 195607580001 | |||||
| WILLIAMS, Kevin | Director | BB12 0EE Burnley 13 Garswood Close United Kingdom | United Kingdom | British | 186800210001 |
Who are the persons with significant control of ALDBOURNE HAULAGE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Aug 26, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Robinson | Jan 28, 2021 | WV11 1HA Wolverhampton 123 Harper Avenue United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Capper | Aug 18, 2020 | WA4 6AQ Warrington 156 Chester Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Daniel Ashford | Dec 02, 2019 | Raglan Road EN1 2RG Enfield School House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Dittel | Jul 05, 2019 | S81 7DB Worksop 390 Gateford Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jack Silva | Feb 21, 2019 | Culcheth WA3 5RU Warrington 14 Downham Avenue England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Craig Mcdonald | Dec 19, 2018 | Harthill ML7 5QX Shotts 16 Stanley Road Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Davoud Shamsi | Oct 19, 2018 | Wilkinson Road SK4 1ST Stockport 63 Heaton Towers United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Foysol Miah | Jun 11, 2018 | Eden Street OL1 2XB Oldham 26 Stonecroft England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kevin Williams | Feb 20, 2018 | BB12 0EE Burnley 13 Garswood Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terence Dunne | Apr 05, 2017 | Norwich Drive CH49 4QR Wirral 50 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