Company NameRobinsons Haulage Limited
Company StatusDissolved
Company Number05495010
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Michael John Robinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Stable Court
Hesslewood Business Park Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Secretary NameMr Malcolm Grassam
StatusClosed
Appointed26 July 2012(7 years after company formation)
Appointment Duration2 years, 2 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressSuite 3 Stable Court
Hesslewood Business Park Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMr Howard Seth Illingworth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcroft Rowden Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HR
Director NameMr Simon James Robinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2005(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfields
Newton Road
Tollerton
York
YO61 1QT
Secretary NameMr Christopher Salisbury
NationalityBritish
StatusResigned
Appointed01 September 2005(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2010)
RoleCompany Director
Correspondence Address30 Spencers Way
Harrogate
HG1 3DN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01482 648721
Telephone regionHull

Location

Registered AddressSuite 3 Stable Court
Hesslewood Business Park Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

100 at £1Energas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£143,378

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
11 June 2014Application to strike the company off the register (3 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
30 July 2012Registered office address changed from C/O Energas Limited Westmoreland Street Hull HU2 0HX United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O Energas Limited Westmoreland Street Hull HU2 0HX United Kingdom on 30 July 2012 (1 page)
26 July 2012Appointment of Mr Malcolm Grassam as a secretary (1 page)
26 July 2012Appointment of Mr Malcolm Grassam as a secretary (1 page)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from Energy House, Hampsthwaite Harrogate North Yorkshire HG3 2HT on 29 March 2010 (1 page)
29 March 2010Appointment of Mr Michael John Robinson as a director (2 pages)
29 March 2010Registered office address changed from Energy House, Hampsthwaite Harrogate North Yorkshire HG3 2HT on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Christopher Salisbury as a secretary (1 page)
29 March 2010Termination of appointment of Simon Robinson as a director (1 page)
29 March 2010Termination of appointment of Howard Illingworth as a director (1 page)
29 March 2010Termination of appointment of Christopher Salisbury as a secretary (1 page)
29 March 2010Appointment of Mr Michael John Robinson as a director (2 pages)
29 March 2010Termination of appointment of Simon Robinson as a director (1 page)
29 March 2010Termination of appointment of Howard Illingworth as a director (1 page)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2008Secretary's change of particulars / christopher salisbury / 09/09/2006 (1 page)
11 July 2008Secretary's change of particulars / christopher salisbury / 09/09/2006 (1 page)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 November 2007Return made up to 29/06/07; no change of members (8 pages)
1 November 2007Return made up to 29/06/07; no change of members (8 pages)
2 June 2007Accounting reference date shortened from 30/06/07 to 31/08/06 (1 page)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 June 2007Accounting reference date shortened from 30/06/07 to 31/08/06 (1 page)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Registered office changed on 28/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 September 2005Secretary resigned (1 page)
29 June 2005Incorporation (16 pages)
29 June 2005Incorporation (16 pages)