Company NameRotherham Heavy Haulage Limited
Company StatusDissolved
Company Number04037346
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Secretary NameVictoria Santania Corker
NationalityBritish
StatusClosed
Appointed16 July 2002(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RolePartner
Correspondence Address30 Whiston Grove
Rotherham
South Yorkshire
S60 2TX
Director NameMark Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleSalesman
Correspondence Address110 Mason Avenue
Sheffield
Yorkshire
S26 3UF
Director NameMark Allan Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address135 Deepwell Avenue
Halfway
Sheffield
South Yorkshire
S20 4SS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameHayley Holmes
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address140 Blenheim Drive
Allestree
Derby
DE22 2GN
Director NameAndrew Ernest Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 03 May 2001)
RoleTransport
Correspondence Address5 Trueman Green
Maltby
South Yorkshire
S66 8QR
Director NameDavid Gath
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2001(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestpoint
Aughton Lane,Aston
Sheffield
South Yorkshire
S26 2AJ
Secretary NameAvril Jean Cooper
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 2002)
RoleCompany Director
Correspondence Address20 Scarsdale Avenue
Allestree
Derby
Derbyshire
DE22 2JZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address8 Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Completion of winding up (1 page)
5 November 2003Order of court to wind up (3 pages)
29 October 2003Court order notice of winding up (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
4 October 2002Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
8 January 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)