Company NameDinton Haulage Ltd
Company StatusDissolved
Company Number08950491
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(3 years after company formation)
Appointment Duration1 year, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMark Alsop
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 week, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2014)
RoleLGV Class Drivers
Country of ResidenceUnited Kingdom
Correspondence Address24 Pinetree Avenue
Canterbury
Kent
CT2 7TD
Director NameMr Gabriel Negrutiu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed11 November 2014(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 2015)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address38 Kings Road
London
N22 5SN
Director NameMr Paul Fothergill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2015)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address28 Bromsgrove
Faringdon
SN7 7JQ
Director NameBrian Timm
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(1 year, 1 month after company formation)
Appointment Duration4 weeks (resigned 20 May 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Fishponds Road West
Sheffield
S13 8EB
Director NameKenneth Feehan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 20 May 2016)
RoleCar Delivery Driver
Country of ResidenceUnited Kingdom
Correspondence Address11 Malling Road
Manchester
M23 2XE
Director NameMr Simon James Baker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 September 2016)
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence Address51 Old Nazeing Road
Broxbourne
EN10 6RW
Director NameLuke Demetriou
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 April 2017)
RoleDrivers Mate
Country of ResidenceEngland
Correspondence Address44 Stratton Way
Biggleswade
SG18 0NS

Location

Registered Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Forthergill
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£23

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (2 pages)
11 May 2018Cessation of Luke Demetriou as a person with significant control on 5 April 2017 (1 page)
11 May 2018Notification of Terence Dunne as a person with significant control on 5 April 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Termination of appointment of Luke Demetriou as a director on 5 April 2017 (1 page)
15 May 2017Termination of appointment of Luke Demetriou as a director on 5 April 2017 (1 page)
15 May 2017Registered office address changed from 44 Stratton Way Biggleswade SG18 0NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 44 Stratton Way Biggleswade SG18 0NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages)
15 May 2017Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 September 2016Termination of appointment of Simon James Baker as a director on 2 September 2016 (1 page)
13 September 2016Appointment of Luke Demetriou as a director on 2 September 2016 (2 pages)
13 September 2016Registered office address changed from 51 Old Nazeing Road Broxbourne EN10 6RW United Kingdom to 44 Stratton Way Biggleswade SG18 0NS on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Simon James Baker as a director on 2 September 2016 (1 page)
13 September 2016Registered office address changed from 51 Old Nazeing Road Broxbourne EN10 6RW United Kingdom to 44 Stratton Way Biggleswade SG18 0NS on 13 September 2016 (1 page)
13 September 2016Appointment of Luke Demetriou as a director on 2 September 2016 (2 pages)
27 May 2016Appointment of Mr Simon James Baker as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Simon James Baker as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Kenneth Feehan as a director on 20 May 2016 (1 page)
27 May 2016Registered office address changed from 11 Malling Road Manchester M23 2XE United Kingdom to 51 Old Nazeing Road Broxbourne EN10 6RW on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 11 Malling Road Manchester M23 2XE United Kingdom to 51 Old Nazeing Road Broxbourne EN10 6RW on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Kenneth Feehan as a director on 20 May 2016 (1 page)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
26 May 2015Termination of appointment of Brian Timm as a director on 20 May 2015 (1 page)
26 May 2015Termination of appointment of Brian Timm as a director on 20 May 2015 (1 page)
26 May 2015Appointment of Kenneth Feehan as a director on 20 May 2015 (2 pages)
26 May 2015Registered office address changed from 26 Fishponds Road West Sheffield S13 8EB United Kingdom to 11 Malling Road Manchester M23 2XE on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 26 Fishponds Road West Sheffield S13 8EB United Kingdom to 11 Malling Road Manchester M23 2XE on 26 May 2015 (1 page)
26 May 2015Appointment of Kenneth Feehan as a director on 20 May 2015 (2 pages)
28 April 2015Registered office address changed from 28 Bromsgrove Farington Oxfordshire SN7 7JQ to 26 Fishponds Road West Sheffield S13 8EB on 28 April 2015 (1 page)
28 April 2015Appointment of Brian Timm as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Paul Fothergill as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Brian Timm as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Paul Fothergill as a director on 22 April 2015 (1 page)
28 April 2015Registered office address changed from 28 Bromsgrove Farington Oxfordshire SN7 7JQ to 26 Fishponds Road West Sheffield S13 8EB on 28 April 2015 (1 page)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
12 January 2015Termination of appointment of Gabriel Negrutiu as a director on 7 January 2015 (1 page)
12 January 2015Appointment of Paul Fothergill as a director on 7 January 2015 (2 pages)
12 January 2015Termination of appointment of Gabriel Negrutiu as a director on 7 January 2015 (1 page)
12 January 2015Registered office address changed from 38 Kings Road London N22 5SN United Kingdom to 28 Bromsgrove Farington Oxfordshire SN7 7JQ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 38 Kings Road London N22 5SN United Kingdom to 28 Bromsgrove Farington Oxfordshire SN7 7JQ on 12 January 2015 (1 page)
12 January 2015Appointment of Paul Fothergill as a director on 7 January 2015 (2 pages)
12 January 2015Termination of appointment of Gabriel Negrutiu as a director on 7 January 2015 (1 page)
12 January 2015Appointment of Paul Fothergill as a director on 7 January 2015 (2 pages)
25 November 2014Appointment of Gabriel Negrutiu as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Alsop as a director on 11 November 2014 (1 page)
25 November 2014Appointment of Gabriel Negrutiu as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Alsop as a director on 11 November 2014 (1 page)
25 November 2014Registered office address changed from 24 Pinetree Avenue Canterbury Kent CT2 7TD United Kingdom to 38 Kings Road London N22 5SN on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 24 Pinetree Avenue Canterbury Kent CT2 7TD United Kingdom to 38 Kings Road London N22 5SN on 25 November 2014 (1 page)
14 April 2014Appointment of Mark Alsop as a director (2 pages)
14 April 2014Appointment of Mark Alsop as a director (2 pages)
14 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page)
14 April 2014Termination of appointment of Terence Dunne as a director (1 page)
14 April 2014Termination of appointment of Terence Dunne as a director (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(38 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(38 pages)