Company NameNc & S Wharton Haulage Limited
Company StatusDissolved
Company Number04843353
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas Charles Wharton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleHaulage Contractor
Correspondence Address40 St Mary's Drive
Dunsville
Doncaster
DN7 4DX
Director NameSusan Wharton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleHaulage Contractor
Correspondence Address40 St Mary's Drive
Dunsville
Doncaster
DN7 4DX
Secretary NameSusan Wharton
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleHaulage Contractor
Correspondence Address40 St Mary's Drive
Dunsville
Doncaster
DN7 4DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKelham House, Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£11,851
Current Liabilities£171,877

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
23 September 2008Return made up to 23/07/08; no change of members (7 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 August 2007Return made up to 23/07/07; no change of members (7 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 September 2005Return made up to 23/07/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 December 2004Return made up to 23/07/04; full list of members (7 pages)
17 August 2004Return made up to 23/07/03; full list of members (5 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
4 September 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003New director appointed (1 page)
24 July 2003New secretary appointed;new director appointed (1 page)
24 July 2003Registered office changed on 24/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
23 July 2003Incorporation (30 pages)