This company is commonly known as Haul-it Nationwide Limited. The company was founded 21 years ago and was given the registration number 04578771. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HAUL-IT NATIONWIDE LIMITED |
---|---|---|
Company Number | : | 04578771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 October 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6c Davy Court, Castle Mound Way, Central Park, Rugby, England, CV23 0UZ | Secretary | 31 October 2002 | Active |
6c Davy Court, Castle Mound Way, Central Park, Rugby, England, CV23 0UZ | Director | 31 October 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 31 October 2002 | Active |
23 Haskell Close, Thorpe Astley, Leicester, LE3 3UA | Director | 01 January 2004 | Active |
77 Eastern Avenue South, Northampton, NN2 7QD | Director | 23 May 2007 | Active |
23 Dorris Road, Kettering, NN15 5QD | Director | 31 October 2002 | Active |
20 Patterdale, Rugby, CV21 1PQ | Director | 01 January 2006 | Active |
15 Clover Close, Boughton Vale, Rugby, CV23 0UA | Director | 01 January 2004 | Active |
14 Davy Court, Castle Mound Way, Central Park, Rugby, United Kingdom, CV23 0UZ | Director | 06 April 2018 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 30 July 2012 | Active |
3 Ladysmock, Rugby, CV23 0US | Director | 11 December 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 31 October 2002 | Active |
Mrs Muriel Joyce Mcmillan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Ladysmock, Portland Ridge, Rugby, England, CV23 0US |
Nature of control | : |
|
Mr Crichton Edward Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Ladysmock, Portland Ridge, Warwickshire, United Kingdom, CV23 0US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2021-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Insolvency | Liquidation miscellaneous. | Download |
2020-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-30 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-14 | Officers | Change person secretary company with change date. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person secretary company with change date. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.