Company NameJ Winterbottom Haulage Limited
Company StatusDissolved
Company Number05362943
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Myles Winterbottom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharncliffe Lodge
Woodhead Road
Wortley
Sheffield
S35 7TA
Director NameTerence Joseph Winterbottom
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharncliffe Lodge
Woodhead Road
Wortley
Sheffield
S35 7TA
Secretary NameJean Winterbottom
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWharncliffe Lodge
Woodhead Road
Wortley
Sheffield
S35 7TA

Location

Registered Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£891
Cash£8,816
Current Liabilities£11,412

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
27 August 2010Compulsory strike-off action has been suspended (1 page)
27 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Director's details changed for John Myles Winterbottom on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Terence Joseph Winterbottom on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
5 March 2010Director's details changed for Terence Joseph Winterbottom on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
5 March 2010Director's details changed for Terence Joseph Winterbottom on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Myles Winterbottom on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Myles Winterbottom on 5 March 2010 (2 pages)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
10 April 2006Return made up to 14/02/06; full list of members (7 pages)
10 April 2006Return made up to 14/02/06; full list of members (7 pages)
5 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 February 2005Incorporation (12 pages)
14 February 2005Incorporation (12 pages)