Company NameTotal Haulage UK Limited
DirectorRobert Joseph Dolan
Company StatusDissolved
Company Number03777763
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Directors

Director NameRobert Joseph Dolan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Maguire Avenue
Hadfield
Glossop
Derbyshire
SK13 1DE
Secretary NameSylvia Dolan
NationalityBritish
StatusCurrent
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Maguire Avenue
Hadfield
Glossop
Derbyshire
SK13 1DE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (12 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: 63 station road hadfield glossop derbyshire SK13 1DL (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
14 June 2000Statement of affairs (6 pages)
14 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2000Appointment of a voluntary liquidator (1 page)
12 August 1999Secretary's particulars changed (1 page)
10 June 1999Registered office changed on 10/06/99 from: 229 nether street london N3 1NT (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (12 pages)