BOC SPALDING HAULAGE LIMITED

Register to unlock more data on OkredoRegister

BOC SPALDING HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01055252

Incorporation date

19/05/1972

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey GU2 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon01/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/02/2010
First Gazette notice for voluntary strike-off
dot icon08/02/2010
Application to strike the company off the register
dot icon20/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon14/10/2009
Statement of capital on 2009-10-14
dot icon14/10/2009
Statement by Directors
dot icon14/10/2009
Solvency Statement dated 07/10/09
dot icon14/10/2009
Resolutions
dot icon13/10/2009
Statement of company's objects
dot icon20/09/2009
Memorandum and Articles of Association
dot icon17/09/2009
Certificate of change of name
dot icon12/08/2009
Director's Change of Particulars / thorben finken / 21/04/2009 / HouseName/Number was: carl-von-noorden-platz 16, now: the linde group the priestley centre; Street was: , now: 10 priestley road; Area was: , now: the surrey research park; Post Town was: frankfurt, now: guildford; Region was: , now: surrey; Post Code was: d-60596, now: GU2 7XY; Count
dot icon16/07/2009
Director appointed michael dennis
dot icon06/07/2009
Appointment Terminated Director nigel lewis
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 16/01/09; full list of members
dot icon10/02/2009
Director's Change of Particulars / thorben finken / 22/12/2008 / Occupation was: finance director the linde group, now: finance director-boc uk & irel
dot icon20/01/2009
Director appointed dr thorben finken
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Director appointed nigel andrew lewis
dot icon28/08/2008
Appointment Terminated Director gareth mostyn
dot icon13/02/2008
Return made up to 16/01/08; full list of members
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New secretary appointed
dot icon02/10/2007
Registered office changed on 02/10/07 from: chertsey road windlesham surrey GU20 6HJ
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon10/08/2007
Accounts made up to 2006-12-31
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned;director resigned
dot icon02/07/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon18/01/2007
Return made up to 16/01/07; full list of members
dot icon30/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon23/01/2006
Accounts made up to 2005-09-30
dot icon23/01/2006
Memorandum and Articles of Association
dot icon23/01/2006
Resolutions
dot icon17/01/2006
Return made up to 16/01/06; full list of members
dot icon24/02/2005
Accounts made up to 2004-09-30
dot icon04/02/2005
Return made up to 16/01/05; full list of members
dot icon12/05/2004
Secretary's particulars changed;director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon27/01/2004
Accounts made up to 2003-09-30
dot icon27/01/2004
Return made up to 16/01/04; full list of members
dot icon22/01/2003
Return made up to 16/01/03; no change of members
dot icon22/01/2003
Accounts made up to 2002-09-30
dot icon25/11/2002
Director's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon22/01/2002
Return made up to 16/01/02; full list of members
dot icon22/01/2002
Accounts made up to 2001-09-30
dot icon21/09/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon19/01/2001
Return made up to 16/01/01; full list of members
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon25/01/2000
Accounts made up to 1999-09-30
dot icon25/01/2000
Return made up to 16/01/00; no change of members
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon21/01/1999
Accounts made up to 1998-09-30
dot icon21/01/1999
Return made up to 16/01/99; full list of members
dot icon21/01/1998
Accounts made up to 1997-09-30
dot icon21/01/1998
Return made up to 16/01/98; no change of members
dot icon21/01/1997
Accounts made up to 1996-09-30
dot icon21/01/1997
Return made up to 16/01/97; no change of members
dot icon15/03/1996
Accounts made up to 1995-09-30
dot icon22/01/1996
Return made up to 16/01/96; full list of members
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon21/03/1995
Full accounts made up to 1994-09-30
dot icon18/01/1995
Return made up to 16/01/95; no change of members
dot icon18/01/1995
Location of register of members address changed
dot icon13/01/1995
Resolutions
dot icon13/12/1994
New secretary appointed
dot icon13/12/1994
Secretary resigned
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon19/10/1994
Director's particulars changed
dot icon27/02/1994
Full accounts made up to 1993-09-30
dot icon16/02/1994
Return made up to 16/01/94; change of members
dot icon19/12/1993
Resolutions
dot icon04/02/1993
Full accounts made up to 1992-09-30
dot icon04/02/1993
Return made up to 16/01/93; full list of members
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon21/07/1992
New director appointed
dot icon24/06/1992
Full accounts made up to 1991-07-31
dot icon15/06/1992
New director appointed
dot icon12/06/1992
Auditor's resignation
dot icon03/06/1992
Registered office changed on 03/06/92 from: wardentree lane spalding lincs PE1 13U
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Secretary resigned;director resigned
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New secretary appointed
dot icon03/06/1992
Accounting reference date extended from 31/07 to 30/09
dot icon27/01/1992
Return made up to 16/01/92; no change of members
dot icon27/01/1992
Director's particulars changed
dot icon06/08/1991
Particulars of mortgage/charge
dot icon28/03/1991
Accounts for a medium company made up to 1990-07-31
dot icon28/03/1991
Return made up to 16/01/91; no change of members
dot icon13/03/1990
Accounts for a medium company made up to 1989-07-31
dot icon13/03/1990
Return made up to 16/01/90; full list of members
dot icon21/07/1989
Accounts for a medium company made up to 1988-07-31
dot icon21/07/1989
Return made up to 24/01/89; full list of members
dot icon23/05/1988
Accounts for a medium company made up to 1987-07-31
dot icon23/05/1988
Return made up to 04/04/88; full list of members
dot icon21/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1988
Registered office changed on 21/04/88 from: 14 station street spalding lincolnshire
dot icon08/04/1987
Accounts for a medium company made up to 1986-07-31
dot icon08/04/1987
Return made up to 25/03/87; full list of members
dot icon02/09/1986
Accounts for a medium company made up to 1985-07-31
dot icon02/09/1986
Return made up to 17/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeming, Nicholas
Director
11/09/2001 - 26/06/2007
77
Dennis, Michael
Director
01/07/2009 - Present
71
Brackfield, Andrew Christopher
Director
26/06/2007 - Present
84
Lloyd, Caroline Mary
Director
15/12/2000 - 11/09/2001
41
Kelly, Susan Kathleen
Secretary
21/12/2007 - Present
218

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOC SPALDING HAULAGE LIMITED

BOC SPALDING HAULAGE LIMITED is an(a) Dissolved company incorporated on 19/05/1972 with the registered office located at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey GU2 7XY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOC SPALDING HAULAGE LIMITED?

toggle

BOC SPALDING HAULAGE LIMITED is currently Dissolved. It was registered on 19/05/1972 and dissolved on 01/06/2010.

Where is BOC SPALDING HAULAGE LIMITED located?

toggle

BOC SPALDING HAULAGE LIMITED is registered at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey GU2 7XY.

What is the latest filing for BOC SPALDING HAULAGE LIMITED?

toggle

The latest filing was on 01/06/2010: Final Gazette dissolved via voluntary strike-off.