Company NameA & G Haulage (Halifax) Limited
Company StatusDissolved
Company Number04564598
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul George Hulme
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dyson Mill
127a Oldham Road Ripponden
Halifax
W Yorkshire
HX6 4QG
Secretary NamePaul George Hulme
NationalityBritish
StatusClosed
Appointed30 September 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 04 September 2012)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dyson Mill
127a Oldham Road Ripponden
Halifax
W Yorkshire
HX6 4QG
Director NameAnthony Kevin Hulme
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
The Dean Stainland
Halifax
HX4 9QA
Secretary NameAnthony Kevin Hulme
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Spring Terrace
Dog Lane, Stainland
Halifax
West Yorkshire
HX4 9QE

Location

Registered AddressHeritage Exchange
South Lane
Elland
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Kevin Hulme
50.00%
Ordinary
1 at £1Paul George Hulme
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,751
Current Liabilities£31,109

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
10 October 2011Termination of appointment of Anthony Kevin Hulme as a director on 31 March 2011 (1 page)
10 October 2011Termination of appointment of Anthony Hulme as a director (1 page)
25 July 2011Registered office address changed from Springfield Farm, the Dean Stainland Halifax West Yorkshire HX4 9QA on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Springfield Farm, the Dean Stainland Halifax West Yorkshire HX4 9QA on 25 July 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2009Director's details changed for Paul George Hulme on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Paul George Hulme on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anthony Kevin Hulme on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Anthony Kevin Hulme on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Paul George Hulme on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anthony Kevin Hulme on 1 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 January 2009Return made up to 16/10/08; full list of members (4 pages)
12 January 2009Return made up to 16/10/08; full list of members (4 pages)
18 December 2007Return made up to 16/10/07; no change of members (7 pages)
18 December 2007Return made up to 16/10/07; no change of members (7 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2006Return made up to 16/10/06; full list of members (7 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Return made up to 16/10/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 November 2004Return made up to 16/10/04; full list of members (7 pages)
16 November 2004Return made up to 16/10/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 January 2004Return made up to 16/10/03; full list of members (7 pages)
19 January 2004Return made up to 16/10/03; full list of members (7 pages)
19 March 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
19 March 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
16 October 2002Incorporation (10 pages)
16 October 2002Incorporation (10 pages)