Company NameBrantham Haulage Ltd
Company StatusDissolved
Company Number08985113
CategoryPrivate Limited Company
Incorporation Date8 April 2014(9 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 7 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(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 21 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
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Gareth David Griffiths
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 2014)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address4 Barons Court
Earls Meade
Luton
Bedforshire
LU2 7EY
Director NameDavid Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2016)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address28 Trafalgar Road West
Gorleston
Great Yarmouth
NR31 8AD
Director NameKevin Simpson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 2016)
RoleAmbulance Driver
Country of ResidenceUnited Kingdom
Correspondence Address89 Dryden Road
Scunthorpe
DN17 1PR
Director NamePhilip Rhodes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address28 Hudson House
Westdale Road
Thornaby
Stockton On Tees
TS17 9BQ
Director NameAnthony Regan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2017)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address2 Lindsey Drive
Holton Le Clay
Grimsby
DN36 5EZ
Director NameCarter Gaddis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 April 2017)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address22 Gregson Road
Prescot
L35 5DL

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 £1David Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,723

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 June 2017Withdraw the company strike off application (1 page)
25 May 2017Termination of appointment of Carter Gaddis as a director on 5 April 2017 (1 page)
25 May 2017Registered office address changed from 22 Gregson Road Prescot L35 5DL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 May 2017 (1 page)
25 May 2017Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
16 January 2017Termination of appointment of Anthony Regan as a director on 9 January 2017 (1 page)
16 January 2017Appointment of Carter Gaddis as a director on 9 January 2017 (2 pages)
16 January 2017Registered office address changed from 2 Lindsey Drive Holton Le Clay Grimsby DN36 5EZ United Kingdom to 22 Gregson Road Prescot L35 5DL on 16 January 2017 (1 page)
21 October 2016Appointment of Anthony Regan as a director on 14 October 2016 (2 pages)
21 October 2016Termination of appointment of Philip Rhodes as a director on 14 October 2016 (1 page)
21 October 2016Registered office address changed from 28 Hudson House, Westdale Road Thornaby Stockton-on-Tees TS17 9BQ United Kingdom to 2 Lindsey Drive Holton Le Clay Grimsby DN36 5EZ on 21 October 2016 (1 page)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
29 March 2016Termination of appointment of Kevin Simpson as a director on 21 March 2016 (1 page)
29 March 2016Registered office address changed from 89 Dryden Road Scunthorpe DN17 1PR United Kingdom to 28 Hudson House, Westdale Road Thornaby Stockton-on-Tees TS17 9BQ on 29 March 2016 (1 page)
29 March 2016Appointment of Philip Rhodes as a director on 21 March 2016 (2 pages)
15 February 2016Termination of appointment of David Smith as a director on 8 February 2016 (1 page)
15 February 2016Registered office address changed from 28 Trafalgar Road West Gorleston Great Yarmouth NR31 8AD to 89 Dryden Road Scunthorpe DN17 1PR on 15 February 2016 (1 page)
15 February 2016Appointment of Kevin Simpson as a director on 8 February 2016 (2 pages)
5 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
25 November 2014Appointment of David Smith as a director on 13 November 2014 (2 pages)
25 November 2014Termination of appointment of Gareth David Griffiths as a director on 13 November 2014 (1 page)
25 November 2014Registered office address changed from 4 Barons Court Earls Meade Luton LU2 7EY United Kingdom to 28 Trafalgar Road West Gorleston Great Yarmouth NR31 8AD on 25 November 2014 (1 page)
6 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 (1 page)
6 May 2014Termination of appointment of Terence Dunne as a director (1 page)
6 May 2014Appointment of Mr Gareth David Griffiths as a director (2 pages)
6 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(38 pages)