Company NameL.T.C. Hauliers Limited
Company StatusDissolved
Company Number01141440
CategoryPrivate Limited Company
Incorporation Date24 October 1973(50 years, 6 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLoreena Elaine Cawkwell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(17 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 09 August 2009)
RoleClerk
Correspondence AddressGalegate
North Newbald
York
Yorkshire
YO43 4SJ
Director NameTerence Peter Cawkwell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(17 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 09 August 2009)
RoleHaulage Contractor
Correspondence AddressGalegate
North Newbald
York
Yorkshire
YO43 4SJ
Secretary NameLoreena Elaine Cawkwell
NationalityBritish
StatusClosed
Appointed22 May 1991(17 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 09 August 2009)
RoleCompany Director
Correspondence AddressGalegate
North Newbald
York
Yorkshire
YO43 4SJ

Location

Registered Address9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£279,894
Cash£94
Current Liabilities£713,037

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2009Notice of move from Administration to Dissolution (13 pages)
15 May 2009Administrator's progress report to 1 May 2009 (13 pages)
9 May 2009Notice of move from Administration to Dissolution (13 pages)
11 December 2008Administrator's progress report to 5 November 2008 (11 pages)
3 October 2008Statement of affairs with form 2.14B (11 pages)
24 June 2008Statement of administrator's proposal (22 pages)
12 May 2008Registered office changed on 12/05/2008 from becklands park industrial estate market weighton york YO43 3GA (1 page)
12 May 2008Appointment of an administrator (1 page)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
27 June 2007Return made up to 22/05/07; no change of members (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
31 May 2006Return made up to 22/05/06; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
8 June 2005Return made up to 22/05/05; full list of members (8 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
4 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/06/04
(8 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Accounts for a small company made up to 30 November 2002 (8 pages)
15 May 2003Return made up to 22/05/03; full list of members (8 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
6 July 2002Accounts for a small company made up to 30 November 2001 (8 pages)
14 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Return made up to 22/05/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
22 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
30 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 June 1999Return made up to 22/05/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 June 1998Return made up to 22/05/98; full list of members (6 pages)
28 April 1998Ad 15/03/98--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 April 1998£ nc 100/400 17/12/97 (1 page)
30 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 June 1997Return made up to 22/05/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 May 1996Return made up to 22/05/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
9 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 June 1984Accounts made up to 30 November 1982 (7 pages)
19 July 1978Accounts made up to 30 November 1977 (7 pages)
17 June 1977Accounts made up to 30 November 1976 (7 pages)
19 September 1973Accounts made up to 30 November 1978 (7 pages)