Company NameJf Fawcett Haulage Limited
Company StatusDissolved
Company Number04838142
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 4 months ago)
Dissolution Date13 January 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Francis Fawcett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 13 January 2015)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address2 Butterfield Close
East Cowick
Goole
East Yorkshire
DN14 9EZ
Secretary NameYvonne Fawcett
NationalityBritish
StatusClosed
Appointed27 July 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 13 January 2015)
RoleSecretary
Correspondence Address2 Butterfield Close
East Cowick
Goole
East Yorkshire
DN14 9EZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address2 Butterfield Close
East Cowick
Nr Goole
DN14 9EZ
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland

Shareholders

2 at £1John Francis Fawcett
100.00%
Ordinary

Financials

Year2014
Net Worth£2,489
Cash£1,574
Current Liabilities£3,786

Accounts

Latest Accounts30 September 2012 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(4 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for John Francis Fawcett on 18 July 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 August 2009Return made up to 18/07/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 September 2007Return made up to 18/07/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2006Return made up to 18/07/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 August 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(6 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 April 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
30 July 2004Return made up to 18/07/04; full list of members (6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (12 pages)