Company NameRNL Haulage Ltd
Company StatusDissolved
Company Number07332383
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Peter Jewes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dean Head, Todmorden Road
Littleborough
Lancashire
OL15 9LZ
Secretary NameMs Leslie Kershaw
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Gilderdale Close
Shaw
Oldham
OL2 7UN

Location

Registered Address66 Todmorden Road
Littleborough
OL15 9LZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside

Shareholders

2 at £1Robert Peter Jewes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,091
Cash£1,312
Current Liabilities£6,773

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2017Registered office address changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ to 66 Todmorden Road Littleborough OL15 9LZ on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ to 66 Todmorden Road Littleborough OL15 9LZ on 26 October 2017 (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mr Robert Peter Jewes on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Robert Peter Jewes on 16 August 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 August 2011Termination of appointment of Leslie Kershaw as a secretary (1 page)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
13 August 2011Termination of appointment of Leslie Kershaw as a secretary (1 page)
7 February 2011Registered office address changed from 5 Gilderdale Close Shaw Oldham OL2 7UN United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 5 Gilderdale Close Shaw Oldham OL2 7UN United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 5 Gilderdale Close Shaw Oldham OL2 7UN United Kingdom on 7 February 2011 (1 page)
2 August 2010Incorporation (23 pages)
2 August 2010Incorporation (23 pages)