Company NameArrivehaul Limited
Company StatusDissolved
Company Number02247142
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Beveridge Houston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 30 June 1998)
RoleHaulage Contractor
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Director NameMrs Patricia Ann Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Secretary NameMrs Patricia Ann Houston
NationalityBritish
StatusClosed
Appointed23 January 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Director NameFrederick George Darby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1992)
RoleCompany Director
Correspondence Address13 St Catherines Avenue
Market Bosworth
Leicestershire
Cv13 Olx
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Secretary NameMr James Alfred Birch
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1992)
RoleCompany Director
Correspondence Address78 Hare Lane
Claygate
Surrey
KT10 0QU
Secretary NameMr Jeffrey Trendell
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMr Michael Ronald Alderton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage Middlebridge Road
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SD
Secretary NameMr Michael Ronald Alderton
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage Middlebridge Road
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SD

Location

Registered AddressFourth Floor
Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
25 September 1997Receiver ceasing to act (1 page)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
13 August 1996Receiver's abstract of receipts and payments (2 pages)
10 August 1995Receiver's abstract of receipts and payments (2 pages)
9 August 1995Administrative Receiver's report (42 pages)