Company NameLeighterton Haulage Ltd
Company StatusDissolved
Company Number08990371
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameWilfred Bagnall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2018)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address11 Walton Court
Bolton
BL3 6QP
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA

Location

Registered Address11 Walton Court
Bolton
BL3 6QP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Wilfred Bagnall
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£471

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
7 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
7 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
5 June 2014Appointment of Wilfred Bagnall as a director (2 pages)
5 June 2014Termination of appointment of Terence Dunne as a director (1 page)
5 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 (1 page)
5 June 2014Termination of appointment of Terence Dunne as a director (1 page)
5 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 (1 page)
5 June 2014Appointment of Wilfred Bagnall as a director (2 pages)
5 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(38 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(38 pages)