Company NameS & J Haulage Limited
Company StatusDissolved
Company Number05588609
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date8 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameSteven Denton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleHaulage
Correspondence Address42 The Meadows
S Park
Hull
North Humberside
HU7 6EE
Secretary NameJayne Franks
NationalityBritish
StatusResigned
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address42 The Meadows
S Park
Hull
North Humberside
HU7 6EE
Director NameAndrew Christopher Welburn
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2007)
RoleCompany Director
Correspondence Address10 Lindengate Avenue
Hull
North Humberside
HU7 0ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,328
Cash£164
Current Liabilities£405,998

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
9 March 2010Statement of affairs with form 4.19 (7 pages)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2010Statement of affairs with form 4.19 (7 pages)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-02
(1 page)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Appointment of a voluntary liquidator (1 page)
17 February 2010Registered office address changed from 650 Anlaby Road Hull HU3 6UU United Kingdom on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 650 Anlaby Road Hull HU3 6UU United Kingdom on 17 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 July 2009Return made up to 11/10/08; full list of members (3 pages)
9 July 2009Return made up to 11/10/08; full list of members (3 pages)
8 July 2009Appointment Terminated Secretary jayne franks (1 page)
8 July 2009Appointment terminated secretary jayne franks (1 page)
8 July 2009Registered office changed on 08/07/2009 from 10A dairycoates industrial estate wiltshire road hull humberside HU4 6PA (1 page)
8 July 2009Registered office changed on 08/07/2009 from 10A dairycoates industrial estate wiltshire road hull humberside HU4 6PA (1 page)
7 July 2009Registered office changed on 07/07/2009 from 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page)
7 July 2009Registered office changed on 07/07/2009 from 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 May 2008Appointment Terminated Director andrew welburn (1 page)
6 May 2008Appointment terminated director andrew welburn (1 page)
13 February 2008Return made up to 11/10/07; full list of members (7 pages)
13 February 2008Return made up to 11/10/07; full list of members (7 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
2 October 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 11/10/06; full list of members (6 pages)
24 October 2006Return made up to 11/10/06; full list of members (6 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
11 October 2005Incorporation (16 pages)
11 October 2005Incorporation (16 pages)