Company NameSteve Crow Haulage Contractor Limited
DirectorsStephen Crow and David Blakeley
Company StatusDissolved
Company Number02070494
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Crow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(4 years, 5 months after company formation)
Appointment Duration33 years
RoleHaulage Contractor
Correspondence AddressChardine High Street
East Ferry
Gainsborough
Lincolnshire
DN21 3DZ
Secretary NameFrancis Crow
NationalityBritish
StatusCurrent
Appointed17 April 1991(4 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address13 Manor Place
Horbury
Wakefield
West Yorkshire
WF4 6JB
Director NameMr David Blakeley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(11 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleGeneral Contractor
Country of ResidenceEngland
Correspondence AddressAshlea Westfield Court
Westfield Road Horbury
Wakefield
West Yorkshire
WF4 6EU

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 August 2000Dissolved (1 page)
26 May 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Receiver's abstract of receipts and payments (2 pages)
4 September 1998Receiver ceasing to act (1 page)
21 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1998Appointment of a voluntary liquidator (1 page)
21 July 1998Statement of affairs (8 pages)
9 July 1998Registered office changed on 09/07/98 from: 7 calder terrace off healey road ossett west yorkshire WF5 8ND (1 page)
4 July 1998New director appointed (2 pages)
11 June 1998Receiver's abstract of receipts and payments (2 pages)
5 June 1997Receiver's abstract of receipts and payments (2 pages)
29 May 1996Receiver's abstract of receipts and payments (2 pages)
30 May 1995Receiver's abstract of receipts and payments (2 pages)