BRUNTCLIFFE HAULAGE LTD

Register to unlock more data on OkredoRegister

BRUNTCLIFFE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954291

Incorporation date

23/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-14
dot icon14/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon14/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon18/11/2022
Application to strike the company off the register
dot icon08/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Registered office address changed from Flat 410, Robert Lewis House 36 Mallards Road Barking IG11 0UR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-11-20
dot icon20/11/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-11-19
dot icon20/11/2020
Cessation of Dean Fanning as a person with significant control on 2020-11-19
dot icon20/11/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-11-19
dot icon20/11/2020
Termination of appointment of Dean Fanning as a director on 2020-11-19
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 410, Robert Lewis House 36 Mallards Road Barking IG11 0UR on 2019-09-20
dot icon20/09/2019
Notification of Dean Fanning as a person with significant control on 2019-08-28
dot icon20/09/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-28
dot icon20/09/2019
Appointment of Mr Dean Fanning as a director on 2019-08-28
dot icon20/09/2019
Termination of appointment of Terry Dunne as a director on 2019-08-28
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Cessation of Madalin Alexandru as a person with significant control on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Registered office address changed from 38B Elstree Road Bristol BS5 7DX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Termination of appointment of Madalin Alexandru as a director on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Notification of Madalin Alexandru as a person with significant control on 2017-09-01
dot icon27/10/2017
Termination of appointment of Terence Dunne as a director on 2017-09-01
dot icon27/10/2017
Appointment of Mr Madalin Alexandru as a director on 2017-09-01
dot icon27/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-01
dot icon27/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38B Elstree Road Bristol BS5 7DX on 2017-10-27
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon13/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon13/03/2017
Registered office address changed from 54 Mappleton Grove Hull HU9 5XD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon13/03/2017
Termination of appointment of Graham Johnston as a director on 2017-03-13
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon13/09/2016
Appointment of Graham Johnston as a director on 2016-08-31
dot icon13/09/2016
Registered office address changed from 24 Brittany Close Marchwood Southampton SO40 4PA United Kingdom to 54 Mappleton Grove Hull HU9 5XD on 2016-09-13
dot icon13/09/2016
Termination of appointment of Stuart Hartup as a director on 2016-08-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/09/2015
Appointment of Stuart Hartup as a director on 2015-08-25
dot icon02/09/2015
Registered office address changed from 12 Willow Grove South Shields Tyne & Wear NE34 7PN United Kingdom to 24 Brittany Close Marchwood Southampton SO40 4PA on 2015-09-02
dot icon02/09/2015
Termination of appointment of Kenneth John Davison as a director on 2015-08-25
dot icon11/06/2015
Registered office address changed from 47 Wharton Street South Shields NE33 3JX to 12 Willow Grove South Shields Tyne & Wear NE34 7PN on 2015-06-11
dot icon10/06/2015
Director's details changed for Kenneth Davison on 2015-06-03
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon02/09/2014
Registered office address changed from 49 Steward Crescent South Shields NE34 7EL United Kingdom to 47 Wharton Street South Shields NE33 3JX on 2014-09-02
dot icon02/09/2014
Director's details changed for Kenneth Davison on 2014-08-26
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon14/04/2014
Appointment of Kenneth Davison as a director
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon24/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRUNTCLIFFE HAULAGE LTD

BRUNTCLIFFE HAULAGE LTD is an(a) Dissolved company incorporated on 23/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTCLIFFE HAULAGE LTD?

toggle

BRUNTCLIFFE HAULAGE LTD is currently Dissolved. It was registered on 23/03/2014 and dissolved on 13/02/2023.

Where is BRUNTCLIFFE HAULAGE LTD located?

toggle

BRUNTCLIFFE HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRUNTCLIFFE HAULAGE LTD do?

toggle

BRUNTCLIFFE HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BRUNTCLIFFE HAULAGE LTD have?

toggle

BRUNTCLIFFE HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BRUNTCLIFFE HAULAGE LTD?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.