UKBizDB.co.uk

HARWORTH HAULAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harworth Haulage Ltd. The company was founded 39 years ago and was given the registration number 01824798. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HARWORTH HAULAGE LTD
Company Number:01824798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 1984
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary22 April 2013Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director22 April 2013Active
Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB

Director06 December 2012Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Secretary29 March 2005Active
11 The Drive, Retford, DN22 6SD

Secretary15 December 1993Active
Harworth Park, Blyth Road, Harworth Doncaster, DN11 8DB

Secretary31 May 2012Active
17 Forest Avenue, Newcastle Upon Tyne, NE12 9AH

Secretary24 July 1992Active
4 The Paddock, Stocksfield, NE43 7PH

Secretary-Active
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB

Corporate Secretary31 October 2012Active
7 York Road, Harrogate, HG1 2QA

Director18 September 2007Active
Wiseton Hall, Wiseton, Doncaster, DN10 5AE

Director18 January 1994Active
4 Park Lane, Old Basing, Basingstoke, RG24 7HE

Director10 August 1992Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Director15 November 2010Active
11 The Drive, Retford, DN22 6SD

Director15 December 1993Active
Wenvoe 51 Woodhill Road, Collingham, Newark, NG23 7NR

Director18 January 1994Active
Orchard House, Marton Cum Grafton, York, YO51 9QY

Director09 July 2007Active
5 Back Lane, Whixley, York, YO26 8BG

Director08 July 2004Active
Wigley Green Farmhouse, Old Brampton, S42 7JJ

Director15 December 1993Active
Harworth Park, Blyth Road, Harworth Doncaster, DN11 8DB

Director23 May 2012Active
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP

Director29 March 2005Active
Robinhill, The Bent, Curbar, Hope Valley, England, S32 3YD

Director31 October 2012Active
Acre House Main Street, Hougham, Grantham,

Director18 January 1994Active
Townhead Farm, Iveston, Consett, DH8 7TD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved liquidation.

Download
2020-10-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-19Address

Change registered office address company with date old address new address.

Download
2016-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-29Insolvency

Liquidation miscellaneous.

Download
2016-02-16Insolvency

Liquidation court order miscellaneous.

Download
2016-02-16Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-02Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-08-02Resolution

Resolution.

Download
2013-07-19Address

Change registered office address company with date old address.

Download
2013-04-26Officers

Termination secretary company with name.

Download
2013-04-25Officers

Appoint person director company with name.

Download
2013-04-25Officers

Appoint person secretary company with name.

Download
2013-04-17Officers

Change corporate secretary company with change date.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-05Officers

Termination director company with name.

Download
2013-01-09Officers

Change person director company with change date.

Download
2012-12-31Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.