Company NameGolden Eagle Haulage Limited
Company StatusDissolved
Company Number03654436
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Secretary NameMr Simon Pocklington
NationalityBritish
StatusClosed
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoldgarth
The Green, Barmby Moor
York
North Yorkshire
YO42 4EY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O R M English & Son Limited
Full Sutton Industrial Estate
Full Sutton York
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Financials

Year2014
Net Worth-£2,015
Cash£35,379
Current Liabilities£48,496

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 October 2001Return made up to 22/10/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
13 October 2000Return made up to 22/10/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 October 1999Return made up to 22/10/99; full list of members (6 pages)
26 November 1998Ad 18/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 1998Registered office changed on 03/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
22 October 1998Incorporation (18 pages)