Company NameG.A. And S. Love Road Haulage Limited
Company StatusDissolved
Company Number03709439
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Anthony Love
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address14 Lynwood Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5RR
Director NameSusan Love
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address14 Lynwood Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5RR
Secretary NameSusan Love
NationalityBritish
StatusClosed
Appointed08 February 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address14 Lynwood Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address6-8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2001Statement of affairs (7 pages)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Statement of affairs (7 pages)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2000Registered office changed on 10/12/00 from: 9 warner street accrington lancashire BB5 1HN (1 page)
10 December 2000Registered office changed on 10/12/00 from: 9 warner street accrington lancashire BB5 1HN (1 page)
6 October 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
6 October 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages)
12 February 1999Registered office changed on 12/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages)
12 February 1999Director resigned (1 page)
8 February 1999Incorporation (10 pages)
8 February 1999Incorporation (10 pages)