Company NameMick Bamford Haulage Limited
Company StatusDissolved
Company Number03950007
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Bamford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleHaulage
Correspondence AddressThe Bungalow
Tenter Street
Rotherham
South Yorkshire
S60 1LB
Secretary NameJoan Bamford
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Tenter Street
Rotherham
South Yorkshire
S60 1LB
Director NameJoan Bamford
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 14 February 2006)
RoleAdministrator
Correspondence AddressThe Bungalow
Tenter Street
Rotherham
South Yorkshire
S60 1LB
Director NameDr Neil Joseph Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCertified Public Accountant
Correspondence AddressStonelea, Quarry Fields
Wickersley
Rotherham
South Yorkshire
S66 1GA
Secretary NameSandra Wilson
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Dale Road
Wickersley
Rotherham
South Yorkshire
S66 2DA

Location

Registered AddressThe Bungalow
Tenter Street
Rotherham
South Yorkshire
S60 1LB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth£33,093
Cash£8,850
Current Liabilities£8,997

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 March 2005Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 May 2004New director appointed (1 page)
29 March 2004Return made up to 17/03/04; full list of members (6 pages)
26 March 2003Return made up to 17/03/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 January 2002Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
17 March 2000Incorporation (16 pages)