BRADSHAWS HAULAGE LIMITED

Register to unlock more data on OkredoRegister

BRADSHAWS HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03605537

Incorporation date

27/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road, Lynchwood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon05/11/2010
Final Gazette dissolved following liquidation
dot icon05/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2010-01-12
dot icon04/08/2009
Liquidators' statement of receipts and payments to 2009-07-12
dot icon18/01/2009
Liquidators' statement of receipts and payments to 2009-01-12
dot icon04/08/2008
Liquidators' statement of receipts and payments to 2008-07-12
dot icon10/02/2008
Liquidators' statement of receipts and payments
dot icon09/08/2007
Liquidators' statement of receipts and payments
dot icon21/01/2007
Liquidators' statement of receipts and payments
dot icon27/07/2006
Liquidators' statement of receipts and payments
dot icon13/02/2006
Liquidators' statement of receipts and payments
dot icon07/08/2005
Notice of ceasing to act as a voluntary liquidator
dot icon28/07/2005
Liquidators' statement of receipts and payments
dot icon24/07/2005
Registered office changed on 25/07/05 from: ansers suite 3 warren house main road hockley essex SS5 4QS
dot icon22/02/2005
Liquidators' statement of receipts and payments
dot icon19/01/2004
Registered office changed on 20/01/04 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ
dot icon18/01/2004
Statement of affairs
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Appointment of a voluntary liquidator
dot icon14/08/2003
Return made up to 28/07/03; full list of members
dot icon02/07/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned
dot icon14/05/2003
Accounts made up to 2002-08-31
dot icon14/05/2003
Accounting reference date shortened from 31/08/03 to 30/04/03
dot icon14/05/2003
Accounting reference date shortened from 30/11/02 to 31/08/02
dot icon14/05/2003
£ nc 400000/50000 24/04/03
dot icon09/05/2003
Director resigned
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Secretary resigned;director resigned
dot icon01/05/2003
Miscellaneous
dot icon22/01/2003
Ad 30/11/02--------- £ si 292100@1=292100 £ ic 100/292200
dot icon22/01/2003
Nc inc already adjusted 30/11/02
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Nc inc already adjusted 30/11/02
dot icon22/01/2003
Resolutions
dot icon20/01/2003
Certificate of change of name
dot icon12/01/2003
Certificate of change of name
dot icon29/11/2002
Particulars of mortgage/charge
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
New secretary appointed;new director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Return made up to 28/07/02; full list of members
dot icon18/11/2002
Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/09/2002
Secretary resigned
dot icon16/09/2002
Particulars of mortgage/charge
dot icon16/09/2002
New secretary appointed
dot icon14/08/2002
Registered office changed on 15/08/02 from: paperstock house amersham road chalfont st giles buckinghamshire HP8 4RU
dot icon14/08/2002
Director resigned
dot icon14/08/2002
New director appointed
dot icon26/03/2002
Registered office changed on 27/03/02 from: the barn st marys lane upminster essex RM14 3YB
dot icon26/03/2002
New secretary appointed;new director appointed
dot icon26/03/2002
Secretary resigned;director resigned
dot icon20/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
Registered office changed on 09/03/02 from: star lane house star lane stamford lincolnshire PE9 1PH
dot icon08/03/2002
Secretary resigned;director resigned
dot icon25/09/2001
Registered office changed on 26/09/01 from: spalding road business park spalding road bourne lincolnshire PE10 9LF
dot icon24/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon19/09/2001
Return made up to 28/07/01; full list of members
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon09/08/2001
New secretary appointed;new director appointed
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-11-30
dot icon25/07/1999
Return made up to 28/07/99; full list of members
dot icon15/06/1999
Accounting reference date extended from 31/07/99 to 30/11/99
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
Registered office changed on 31/07/98 from: 12/14 st mary's street newport shropshire TF10 7AB
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Secretary resigned
dot icon27/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Falk, John
Director
01/08/2002 - 08/11/2002
3
Jones, Nicholas
Director
28/04/2003 - Present
4
De Fries, William
Director
01/08/2001 - 15/11/2001
2
Dunn, Scott James
Director
08/11/2002 - 28/04/2003
7
Wohlman, Alan Laurence
Director
15/11/2001 - 01/03/2002
4

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 BRADSHAWS HAULAGE LIMITED

BRADSHAWS HAULAGE LIMITED is an(a) Dissolved company incorporated on 27/07/1998 with the registered office located at Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road, Lynchwood, Peterborough PE2 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRADSHAWS HAULAGE LIMITED?

toggle

BRADSHAWS HAULAGE LIMITED is currently Dissolved. It was registered on 27/07/1998 and dissolved on 05/11/2010.

Where is BRADSHAWS HAULAGE LIMITED located?

toggle

BRADSHAWS HAULAGE LIMITED is registered at Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road, Lynchwood, Peterborough PE2 6LR.

What does BRADSHAWS HAULAGE LIMITED do?

toggle

BRADSHAWS HAULAGE LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for BRADSHAWS HAULAGE LIMITED?

toggle

The latest filing was on 05/11/2010: Final Gazette dissolved following liquidation.