Company NameMichael Carter Haulage Limited
Company StatusDissolved
Company Number04820403
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date23 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMichael Garvey
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Eldon Road
Rotherham
South Yorkshire
S65 1RB
Director NameHelen Carter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 23 April 2008)
RoleAdministrator
Correspondence Address626 Manchester Road
Sheffield
South Yorkshire
S10 5PT
Director NameMichael Carter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address626 Manchester Road
Sheffield
South Yorkshire
S10 5PT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address626 Manchester Road
Crosspool
Sheffield
South Yorkshire
S10 5PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£3,638
Current Liabilities£3,781

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 February 2007Return made up to 03/07/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
5 July 2005Return made up to 03/07/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 July 2004Return made up to 03/07/04; full list of members (6 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)