Company NamePaul Fletcher (Haulage) Limited
Company StatusDissolved
Company Number03389443
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameAnnette Fletcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleBook Keeper
Correspondence Address254 Pickering Road
Hull
East Yorkshire
HU4 7AB
Director NamePaul Frederick Fletcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleTransport Manager
Correspondence Address254 Pickering Road
Hull
East Yorkshire
HU4 7AB
Secretary NameAnnette Fletcher
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleBook Keeper
Correspondence Address254 Pickering Road
Hull
East Yorkshire
HU4 7AB

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
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£19,173
Cash£20
Current Liabilities£716,626

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2009Liquidators statement of receipts and payments to 25 March 2009 (7 pages)
30 March 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
6 November 2008Liquidators statement of receipts and payments to 2 November 2008 (6 pages)
9 May 2008Liquidators statement of receipts and payments to 2 November 2008 (6 pages)
8 November 2007Liquidators statement of receipts and payments (6 pages)
16 May 2007Liquidators statement of receipts and payments (6 pages)
8 November 2006Liquidators statement of receipts and payments (6 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
10 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Statement of affairs (10 pages)
10 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2002Registered office changed on 24/04/02 from: 254 pickering road hull east yorkshire HU4 7AB (1 page)
27 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 July 2000Return made up to 16/06/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
24 June 1999Return made up to 16/06/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 September 1998Ad 24/09/98--------- £ si 30998@1=30998 £ ic 2/31000 (2 pages)
28 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1998Particulars of mortgage/charge (3 pages)
21 July 1998Return made up to 16/06/98; full list of members (6 pages)
14 April 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
16 June 1997Incorporation (11 pages)