Company NameC R Haulage Limited
Company StatusDissolved
Company Number04199713
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameCarol Roberts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleHaulier
Correspondence AddressSilverwell
Blackwater
Truro
Cornwall
TR4 8JT
Secretary NamePamela Roberts
NationalityBritish
StatusClosed
Appointed23 April 2002(1 year after company formation)
Appointment Duration1 year, 8 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address132 Meneage Street
Helston
TR13 8RQ
Director NamePeter Frederick John Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleHaulier
Correspondence AddressSilverwell
Blackwater
Truro
Cornwall
TR4 8JT
Secretary NameCarol Roberts
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSilverwell
Blackwater
Truro
Cornwall
TR4 8JT

Location

Registered AddressCentury House
298 London Road
Sheffield
S2 4NA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: c/o murphy griffett 66 lemon street, truro cornwall TR1 2PN (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
12 April 2001Incorporation (14 pages)