CORNFORTH HAULAGE LTD

Register to unlock more data on OkredoRegister

CORNFORTH HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09002302

Incorporation date

17/04/2014

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 17/04/2014)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Application to strike the company off the register
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon22/03/2022
Registered office address changed from 167 Maplestead Road Dagenham RM9 4XU United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-22
dot icon22/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon22/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon22/03/2022
Cessation of Thomas Omotola as a person with significant control on 2022-03-16
dot icon22/03/2022
Termination of appointment of Thomas Omotola as a director on 2022-03-16
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon05/08/2020
Registered office address changed from 35 Hill Side Kingsbury Tamworth B78 2nd England to 167 Maplestead Road Dagenham RM9 4XU on 2020-08-05
dot icon05/08/2020
Notification of Thomas Omotola as a person with significant control on 2020-07-16
dot icon05/08/2020
Cessation of Ronnie James Harris as a person with significant control on 2020-07-16
dot icon05/08/2020
Appointment of Mr Thomas Omotola as a director on 2020-07-16
dot icon05/08/2020
Termination of appointment of Ronnie James Harris as a director on 2020-07-16
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon05/07/2019
Notification of Ronnie James Harris as a person with significant control on 2019-06-10
dot icon05/07/2019
Registered office address changed from 112 Halliwell Road Prestwich Manchester M25 9SZ United Kingdom to 35 Hill Side Kingsbury Tamworth B78 2nd on 2019-07-05
dot icon05/07/2019
Appointment of Mr Ronnie James Harris as a director on 2019-06-10
dot icon05/07/2019
Termination of appointment of Antanas Jankauskas as a director on 2019-06-10
dot icon05/07/2019
Cessation of Antanas Jankauskas as a person with significant control on 2019-06-10
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon19/11/2018
Registered office address changed from 43 Daisy Meadow Bamber Bridge Preston PR5 8DE England to 112 Halliwell Road Prestwich Manchester M25 9SZ on 2018-11-19
dot icon19/11/2018
Cessation of Geoffrey Howard Ratcliffe as a person with significant control on 2018-11-07
dot icon19/11/2018
Appointment of Mr Antanas Jankauskas as a director on 2018-11-07
dot icon19/11/2018
Notification of Antanas Jankauskas as a person with significant control on 2018-11-07
dot icon19/11/2018
Termination of appointment of Geoffrey Howard Ratcliffe as a director on 2018-11-07
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon09/08/2018
Notification of Geoffrey Howard Ratcliffe as a person with significant control on 2018-07-23
dot icon01/08/2018
Registered office address changed from 61 Cheltenham Road Southend-on-Sea SS1 2SA England to 43 Daisy Meadow Bamber Bridge Preston PR5 8DE on 2018-08-01
dot icon01/08/2018
Termination of appointment of Angheluta Dragomir as a director on 2018-07-23
dot icon01/08/2018
Appointment of Mr Geoffrey Howard Ratcliffe as a director on 2018-07-23
dot icon01/08/2018
Cessation of Angheluta Dragomir as a person with significant control on 2018-07-23
dot icon05/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-10
dot icon04/06/2018
Registered office address changed from 104 High Street Newton-Le-Willows Merseyside WA12 9SH to 61 Cheltenham Road Southend-on-Sea SS1 2SA on 2018-06-04
dot icon04/06/2018
Notification of Angheluta Dragomir as a person with significant control on 2018-05-10
dot icon04/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-10
dot icon04/06/2018
Appointment of Mr Angheluta Dragomir as a director on 2018-05-10
dot icon04/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/06/2018
Cessation of John Gaskell as a person with significant control on 2018-04-05
dot icon04/06/2018
Termination of appointment of John Gaskell as a director on 2018-04-05
dot icon04/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon12/01/2016
Micro company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon25/03/2015
Registered office address changed from 30 Headland Park Plymouth PL4 8HT United Kingdom to 104 High Street Newton-Le-Willows Merseyside WA12 9SH on 2015-03-25
dot icon25/03/2015
Appointment of John Gaskell as a director on 2015-03-18
dot icon25/03/2015
Termination of appointment of Lee Mason as a director on 2015-03-18
dot icon03/10/2014
Termination of appointment of Brinley Derry as a director on 2014-09-26
dot icon03/10/2014
Appointment of Lee Mason as a director on 2014-09-26
dot icon03/10/2014
Registered office address changed from 73 Wresham Avenue Walsall WS2 0DQ United Kingdom to 30 Headland Park Plymouth PL4 8HT on 2014-10-03
dot icon30/05/2014
Termination of appointment of Terence Dunne as a director
dot icon30/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-30
dot icon30/05/2014
Appointment of Brinley Derry as a director
dot icon17/04/2014
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
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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

9
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 CORNFORTH HAULAGE LTD

CORNFORTH HAULAGE LTD is an(a) Dissolved company incorporated on 17/04/2014 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 CORNFORTH HAULAGE LTD?

toggle

CORNFORTH HAULAGE LTD is currently Dissolved. It was registered on 17/04/2014 and dissolved on 28/02/2023.

Where is CORNFORTH HAULAGE LTD located?

toggle

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

What does CORNFORTH HAULAGE LTD do?

toggle

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

How many employees does CORNFORTH HAULAGE LTD have?

toggle

CORNFORTH HAULAGE LTD had 1 employees in 2021.

What is the latest filing for CORNFORTH HAULAGE LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.