Company NameR J C Light Haulage Limited
Company StatusDissolved
Company Number04626463
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Chapman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Coronation Street
Swinton
Manchester
Lancashire
M27 6DJ
Secretary NameSusan Chapman
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleSecretary
Correspondence Address70 Coronation Street
Swinton
Manchester
Lancashire
M27 6DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£891
Cash£5,568
Current Liabilities£10,402

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2005Application for striking-off (1 page)
5 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2003Ad 07/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
31 December 2002Incorporation (19 pages)