Company NameBrabourne Haulage Ltd
Company StatusDissolved
Company Number08976459
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years 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
Appointed15 March 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 5 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
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Leszek Kosieradzki
Date of BirthJune 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed24 April 2014(3 weeks after company formation)
Appointment Duration6 months (resigned 22 October 2014)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressFlat 2 45 Marissal Road
Bristol
BS10 7NH
Director NameMr Alexander Dietrich Jones
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 26 March 2015)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address52 Westons Brake
Emersons Green
Bristol
BS16 7BP
Director NameDeyan Kracholov
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed26 March 2015(11 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 02 July 2015)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address10 Barthomley Crescent
Crewe
CW2 8TW
Director NameEmanuel Neves
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed02 July 2015(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 30 November 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address132 Elizabeth Terrace
Wisbech
PE13 2AL
Director NameLadislav Takac
Date of BirthJanuary 1989 (Born 35 years ago)
NationalitySlovak
StatusResigned
Appointed30 November 2015(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 February 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address91 Cooper Street
Widnes
WA8 6ER
Director NameBogdan Hasegan
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed16 February 2016(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 December 2016)
RoleHGV Class 1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address41 West Ham Close
Basingstoke
RG22 6PH
Director NameNicholas Weaver
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 2017)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Court
Mancot
Deeside
CH5 2BY
Wales

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 £1Deyan Kracholov
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£496

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Termination of appointment of Nicholas Weaver as a director on 15 March 2017 (1 page)
12 April 2017Registered office address changed from 5 Woodlands Court Mancot Deeside CH5 2BY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017 (1 page)
12 April 2017Appointment of Mr Terence Dunne as a director on 15 March 2017 (2 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
15 December 2016Termination of appointment of Bogdan Hasegan as a director on 8 December 2016 (1 page)
15 December 2016Appointment of Nicholas Weaver as a director on 8 December 2016 (2 pages)
15 December 2016Registered office address changed from 41 West Ham Close Basingstoke RG22 6PH United Kingdom to 5 Woodlands Court Mancot Deeside CH5 2BY on 15 December 2016 (1 page)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
23 February 2016Appointment of Bogdan Hasegan as a director on 16 February 2016 (2 pages)
23 February 2016Registered office address changed from 91 Cooper Street Widnes WA8 6ER United Kingdom to 41 West Ham Close Basingstoke RG22 6PH on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Ladislav Takac as a director on 16 February 2016 (1 page)
24 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
17 December 2015Director's details changed for Emanuel Neves on 26 November 2015 (2 pages)
9 December 2015Termination of appointment of Emanuel Neves as a director on 30 November 2015 (1 page)
9 December 2015Registered office address changed from 5 Ingleberry Caravan Site Osborne Road Wisbech PE13 3JU United Kingdom to 91 Cooper Street Widnes WA8 6ER on 9 December 2015 (1 page)
9 December 2015Appointment of Ladislav Takac as a director on 30 November 2015 (2 pages)
17 August 2015Director's details changed for Emanuel Neves on 6 August 2015 (2 pages)
17 August 2015Director's details changed for Emanuel Neves on 6 August 2015 (2 pages)
17 August 2015Registered office address changed from 310a Lincoln Road Peterborough PE1 2nd United Kingdom to 5 Ingleberry Caravan Site Osborne Road Wisbech PE13 3JU on 17 August 2015 (1 page)
13 July 2015Appointment of Emanuel Neves as a director on 2 July 2015 (2 pages)
13 July 2015Termination of appointment of Deyan Kracholov as a director on 2 July 2015 (1 page)
13 July 2015Appointment of Emanuel Neves as a director on 2 July 2015 (2 pages)
13 July 2015Termination of appointment of Deyan Kracholov as a director on 2 July 2015 (1 page)
13 July 2015Registered office address changed from 10 Barthomley Crescent Crewe CW2 8TW to 310a Lincoln Road Peterborough PE1 2nd on 13 July 2015 (1 page)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
9 April 2015Registered office address changed from 52 Westons Brake Emersons Green Bristol BS16 7BP United Kingdom to 10 Barthomley Crescent Crewe CW2 8TW on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Alexander-Dietrich Jones as a director on 26 March 2015 (1 page)
9 April 2015Appointment of Deyan Kracholov as a director on 26 March 2015 (2 pages)
9 April 2015Registered office address changed from 52 Westons Brake Emersons Green Bristol BS16 7BP United Kingdom to 10 Barthomley Crescent Crewe CW2 8TW on 9 April 2015 (1 page)
3 February 2015Director's details changed for Alexander-Dietrich Jones on 29 January 2015 (2 pages)
3 February 2015Registered office address changed from 18 Patch Court Green Bristol BS16 7DH United Kingdom to 52 Westons Brake Emersons Green Bristol BS16 7BP on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 18 Patch Court Green Bristol BS16 7DH United Kingdom to 52 Westons Brake Emersons Green Bristol BS16 7BP on 3 February 2015 (1 page)
31 October 2014Termination of appointment of Leszek Kosieradzki as a director on 22 October 2014 (1 page)
31 October 2014Registered office address changed from Flat 2 45 Marissal Road Bristol BS10 7NH United Kingdom to 18 Patch Court Green Bristol BS16 7DH on 31 October 2014 (1 page)
31 October 2014Appointment of Alexander-Dietrich Jones as a director on 22 October 2014 (2 pages)
7 May 2014Appointment of Mr Leszek Kosieradzki as a director (2 pages)
7 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Terence Dunne as a director (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(38 pages)