Company NameFrank Harrison Haulage Ltd
Company StatusDissolved
Company Number05534389
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrank Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address58a Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Secretary NameJosephine Harrison
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address58a Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeech House
23 Ladies Lane Hindley
Wigan
Lancashire
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (4 pages)
10 August 2011Application to strike the company off the register (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 55
(4 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 55
(4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 April 2009Accounts made up to 31 August 2008 (6 pages)
27 April 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
2 October 2008Return made up to 11/08/08; full list of members (4 pages)
2 October 2008Return made up to 11/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 11/08/07; full list of members (3 pages)
11 September 2007Return made up to 11/08/07; full list of members (3 pages)
10 July 2007Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 July 2007Return made up to 11/08/06; full list of members (6 pages)
16 June 2007Accounts made up to 31 August 2006 (6 pages)
16 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Ad 11/08/05--------- £ si 55@1=55 £ ic 1/56 (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 4 nile close nelson court business centre ashton-on-ribble, preston lancashire PR2 2XU (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Ad 11/08/05--------- £ si 55@1=55 £ ic 1/56 (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 4 nile close nelson court business centre ashton-on-ribble, preston lancashire PR2 2XU (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
25 September 2006Registered office changed on 25/09/06 from: 9 riversway business village navigation way preston PR2 2YP (1 page)
25 September 2006Registered office changed on 25/09/06 from: 9 riversway business village navigation way preston PR2 2YP (1 page)
11 August 2005Incorporation (18 pages)
11 August 2005Incorporation (18 pages)