Company NameN.P. Haulage Ltd
DirectorMalcolm Winston Plummer
Company StatusDissolved
Company Number01287306
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 6 months ago)
Previous NameScanfreight (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Winston Plummer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(16 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Correspondence Address165 Sheen Road
Richmond
Surrey
TW9 1YS
Secretary NameFinnies Limited (Corporation)
StatusCurrent
Appointed19 March 1999(22 years, 4 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Director NameMr Neville Oxtoby Plummer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address5 Ardmore Close
Hull
HU9 4AD
Director NameRoberta June Plummer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address17 Bellfield Avenue
Hull
North Humberside
HU8 9DS
Secretary NameMrs Elaine Kay Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 The Copse
Beverley
North Humberside
HU17 0RE
Secretary NameMr Neville Oxtoby Plummer
NationalityBritish
StatusResigned
Appointed31 January 1994(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 1999)
RoleCompany Director
Correspondence Address5 Ardmore Close
Hull
HU9 4AD

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£278,691
Cash£150,000
Current Liabilities£17,856

Accounts

Latest Accounts25 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 2001Dissolved (1 page)
17 September 2001Liquidators statement of receipts and payments (5 pages)
17 September 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (6 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Accounts for a small company made up to 25 March 1999 (5 pages)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull north humberside HU2 8HL (1 page)
20 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 1999Declaration of solvency (3 pages)
9 April 1999Registered office changed on 09/04/99 from: 4-6 swabys yard walkergate beverley north humberside HU17 9BZ (1 page)
7 April 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)