Company NameElmsgold Haulage Ltd
Company StatusDissolved
Company Number03366152
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date10 August 2011 (12 years, 8 months ago)
Previous NameElmsgold Construction Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn McSweeney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 10 August 2011)
RoleCompany Director
Correspondence Address34 Willow Road
Prestwich
Manchester
Lancashire
M25 3AG
Secretary NameMargaret Lane
NationalityBritish
StatusClosed
Appointed11 January 2000(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 10 August 2011)
RoleCompany Director
Correspondence Address1 Givendale Drive
Manchester
Lancashire
M8 4PY
Director NameMargaret Lane
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address81 Givendale Drive
Crumpsall
Manchester
Lancashire
M8 4PZ
Secretary NameJohn Lane
NationalityBritish
StatusResigned
Appointed09 June 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1998)
RoleSecretary
Correspondence Address81 Givendale Drive
Crumpsall
Manchester
Lancashire
M8 4PZ
Secretary NameJohn McSweeney
NationalityBritish
StatusResigned
Appointed24 September 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address34 Willow Road
Prestwich
Manchester
Lancashire
M25 3AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 29,Third Floor Clayton
House, 53 Piccadilly
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£98,836
Current Liabilities£177,594

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Final Gazette dissolved following liquidation (1 page)
27 August 2009Completion of winding up (1 page)
27 August 2009Dissolution deferment (1 page)
27 August 2009Dissolution deferment (1 page)
27 August 2009Completion of winding up (1 page)
3 June 2008Order of court to wind up (1 page)
3 June 2008Order of court to wind up (1 page)
15 May 2008Order of court to wind up (2 pages)
15 May 2008Order of court to wind up (2 pages)
27 November 2007Return made up to 07/05/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: suite 29, third floor clayton house, 59 piccadilly manchester M1 2AQ (1 page)
27 November 2007Registered office changed on 27/11/07 from: suite 29, third floor clayton house, 59 piccadilly manchester M1 2AQ (1 page)
27 November 2007Return made up to 07/05/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Return made up to 07/05/06; full list of members (2 pages)
27 July 2006Return made up to 07/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 December 2005Return made up to 07/05/05; full list of members (2 pages)
12 December 2005Registered office changed on 12/12/05 from: suite 29 third floor clayton house 59 piccadilly manchester M1 2AQ (1 page)
12 December 2005Registered office changed on 12/12/05 from: suite 29 third floor clayton house 59 piccadilly manchester M1 2AQ (1 page)
12 December 2005Return made up to 07/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 October 2004Return made up to 07/05/04; full list of members (6 pages)
19 October 2004Return made up to 07/05/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 December 2003Return made up to 07/05/03; full list of members (6 pages)
29 December 2003Return made up to 07/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 July 2002Return made up to 07/05/02; full list of members (6 pages)
4 July 2002Return made up to 07/05/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 September 2001Return made up to 07/05/01; full list of members (6 pages)
11 September 2001Return made up to 07/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 November 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Return made up to 07/05/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
7 September 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 September 1999Return made up to 07/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 October 1998Return made up to 07/05/98; full list of members (6 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Return made up to 07/05/98; full list of members (6 pages)
2 October 1998New secretary appointed (2 pages)
11 December 1997Company name changed elmsgold construction LIMITED\certificate issued on 12/12/97 (2 pages)
11 December 1997Company name changed elmsgold construction LIMITED\certificate issued on 12/12/97 (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1997Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 May 1997Incorporation (17 pages)
7 May 1997Incorporation (17 pages)