Company NameScott International Haulage Limited
DirectorsAnn Scott and David Ronald Scott
Company StatusDissolved
Company Number04152248
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameAnn Scott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleTransport Manager
Correspondence Address35 Birchen Avenue
Ossett
Wakefield
West Yorkshire
WF5 8HT
Director NameDavid Ronald Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleDriver
Correspondence Address35 Birchen Avenue
Ossett
Wakefield
West Yorkshire
WF5 8HT
Secretary NameAnn Scott
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleTransport Manager
Correspondence Address35 Birchen Avenue
Ossett
Wakefield
West Yorkshire
WF5 8HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Liquidators statement of receipts and payments (5 pages)
17 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Registered office changed on 23/06/05 from: caxton house 1 queen street mirfield west yorkshire WF14 8AH (1 page)
10 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2004Appointment of a voluntary liquidator (1 page)
10 December 2004Statement of affairs (10 pages)
18 November 2004Registered office changed on 18/11/04 from: 35 birchen avenue ossett west yorkshire WF5 8HT (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Return made up to 01/02/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
27 March 2003Return made up to 01/02/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (11 pages)
23 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
1 February 2001Incorporation (13 pages)