Company NameR.W. Edwards & Sons (Haulage Contractors) Limited
Company StatusDissolved
Company Number01330922
CategoryPrivate Limited Company
Incorporation Date21 September 1977(46 years, 7 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameGraham Rodney Pearce
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(25 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Secretary NameNatalie Elizabeth Pearce
NationalityBritish
StatusClosed
Appointed16 October 2002(25 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 26 June 2012)
RoleCompany Director
Correspondence Address23 Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Director NameMrs Janice Edwards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2002)
RoleSecretary
Correspondence Address102 Boothroyd Lane
Dewsbury
West Yorkshire
WF13 2LW
Director NameMrs Christine Green
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressThe Sett 242 Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NU
Secretary NameMrs Janice Edwards
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address102 Boothroyd Lane
Dewsbury
West Yorkshire
WF13 2LW

Location

Registered AddressRavenswharf Road
Dewsbury
West Yorkshire
WF13 3RD
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Shareholders

10k at £1Jepnep LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,027,285
Cash£1,512
Current Liabilities£58,736

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 10,000
(4 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 10,000
(4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
11 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Director's details changed for Graham Rodney Pearce on 2 October 2009 (2 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Graham Rodney Pearce on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Graham Rodney Pearce on 2 October 2009 (2 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Return made up to 13/11/08; full list of members (3 pages)
19 November 2008Return made up to 13/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 November 2007Return made up to 13/11/07; no change of members (6 pages)
20 November 2007Return made up to 13/11/07; no change of members (6 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Return made up to 13/11/06; full list of members (6 pages)
29 November 2006Return made up to 13/11/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Return made up to 13/11/05; full list of members (6 pages)
24 January 2006Return made up to 13/11/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 November 2004Return made up to 13/11/04; full list of members (6 pages)
25 November 2004Return made up to 13/11/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Return made up to 13/11/03; full list of members (6 pages)
17 December 2002Return made up to 13/11/02; full list of members (7 pages)
17 December 2002Return made up to 13/11/02; full list of members (7 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002Secretary resigned;director resigned (1 page)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Declaration of assistance for shares acquisition (5 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 October 2002Declaration of assistance for shares acquisition (5 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
22 November 2001Return made up to 13/11/01; full list of members (6 pages)
22 November 2001Return made up to 13/11/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
11 December 2000Return made up to 13/11/00; full list of members (6 pages)
11 December 2000Return made up to 13/11/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
22 November 1999Return made up to 13/11/99; full list of members (6 pages)
22 November 1999Return made up to 13/11/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 December 1998Return made up to 13/11/98; no change of members (4 pages)
8 December 1998Return made up to 13/11/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 November 1997Return made up to 13/11/97; full list of members (6 pages)
13 November 1997Return made up to 13/11/97; full list of members (6 pages)
29 November 1996Return made up to 13/11/96; no change of members (4 pages)
29 November 1996Return made up to 13/11/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 December 1995Return made up to 13/11/95; no change of members (4 pages)
7 December 1995Return made up to 13/11/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 July 1995Registered office changed on 05/07/95 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
5 July 1995Registered office changed on 05/07/95 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
10 May 1995Auditor's resignation (1 page)
10 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)