Company NameA S L Light Haulage Limited
Company StatusDissolved
Company Number04792141
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date24 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameAdrian Paul Armstrong
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleTransport
Correspondence AddressNewton Manor
Londonderry
Northallerton
North Yorkshire
DL7 9NE
Secretary NameSally Louise Capp
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Manor
Londonderry
Northallerton
North Yorkshire
DL7 9NE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£32,493
Net Worth£68
Cash£302
Current Liabilities£6,385

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2009Liquidators statement of receipts and payments to 17 September 2009 (6 pages)
24 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Registered office changed on 19/01/2009 from newton manor londonderry northallerton north yorkshire DL7 9NE (1 page)
16 July 2008Return made up to 09/06/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 August 2006Return made up to 09/06/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 June 2005Return made up to 09/06/05; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 July 2004Return made up to 09/06/04; full list of members (6 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Secretary's particulars changed (1 page)
11 December 2003Registered office changed on 11/12/03 from: nursery view askew bedale north yorkshire DL8 1BN (1 page)
15 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: nursery view askew bedale north yorkshire DL8 1BN (1 page)
9 June 2003Incorporation (15 pages)