Company NameA.J.C.Haulage Ltd
Company StatusDissolved
Company Number06440886
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameWayne John Cox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(3 months after company formation)
Appointment Duration2 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address93 King Street
Heywood
Lancs
OL10 1BW
Secretary NameMr David John Atkinson
NationalityBritish
StatusResigned
Appointed04 March 2008(3 months after company formation)
Appointment Duration9 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address124 Walton Street
Heywood
Lancashire
OL10 2DR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address93 King Street
Heywood
Lancashire
OL10 1BW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£29,774
Net Worth£7
Cash£537
Current Liabilities£2,984

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 124 walton street heywood lancs OL10 2DR (1 page)
3 December 2008Appointment terminated secretary david atkinson (1 page)
3 December 2008Appointment Terminated Secretary david atkinson (1 page)
3 December 2008Registered office changed on 03/12/2008 from 124 walton street heywood lancs OL10 2DR (1 page)
19 March 2008Director appointed wayne john cox (1 page)
19 March 2008Registered office changed on 19/03/2008 from 93 king street heywood OL10 1BW (1 page)
19 March 2008Curr ext from 30/11/2008 to 31/01/2009 (1 page)
19 March 2008Registered office changed on 19/03/2008 from 93 king street heywood OL10 1BW (1 page)
19 March 2008Secretary appointed david john atkinson (1 page)
19 March 2008Curr ext from 30/11/2008 to 31/01/2009 (1 page)
19 March 2008Secretary appointed david john atkinson (1 page)
19 March 2008Director appointed wayne john cox (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
29 November 2007Incorporation (13 pages)
29 November 2007Incorporation (13 pages)