CORSLEY HAULAGE LTD

Register to unlock more data on OkredoRegister

CORSLEY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09287689

Incorporation date

30/10/2014

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 30/10/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon03/05/2023
Micro company accounts made up to 2022-10-31
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon21/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-21
dot icon21/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-21
dot icon21/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-21
dot icon21/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/03/2022
Registered office address changed from 4 Rendlesham Close Warrington WA3 6UE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-11
dot icon11/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-09
dot icon11/03/2022
Cessation of Terrence Morgan as a person with significant control on 2022-03-09
dot icon11/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-09
dot icon11/03/2022
Termination of appointment of Terrence Morgan as a director on 2022-03-09
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon03/06/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon20/09/2019
Appointment of Mr Terrence Morgan as a director on 2019-08-29
dot icon20/09/2019
Registered office address changed from 33 Hawthorne Road Willenhall WV12 5LS United Kingdom to 4 Rendlesham Close Warrington WA3 6UE on 2019-09-20
dot icon20/09/2019
Notification of Terrence Morgan as a person with significant control on 2019-08-29
dot icon20/09/2019
Cessation of Karl Greathead as a person with significant control on 2019-08-29
dot icon20/09/2019
Termination of appointment of Karl Greathead as a director on 2019-08-29
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/11/2018
Notification of Karl Greathead as a person with significant control on 2018-11-14
dot icon23/11/2018
Appointment of Mr Karl Greathead as a director on 2018-11-14
dot icon23/11/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 33 Hawthorne Road Willenhall WV12 5LS on 2018-11-23
dot icon23/11/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-14
dot icon23/11/2018
Termination of appointment of Terry Dunne as a director on 2018-11-14
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Cessation of Ovidu Budulean as a person with significant control on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Ovidu Budulean as a director on 2018-04-05
dot icon29/06/2018
Registered office address changed from 38 Red Admiral Court Little Paxton St. Neots PE19 6BU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon05/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon05/12/2017
Cessation of Brian Mulholland as a person with significant control on 2017-04-05
dot icon05/12/2017
Notification of Ovidu Budulean as a person with significant control on 2017-06-02
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon09/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-02
dot icon09/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 Red Admiral Court Little Paxton St. Neots PE19 6BU on 2017-06-09
dot icon09/06/2017
Appointment of Ovidu Budulean as a director on 2017-06-02
dot icon15/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon15/05/2017
Termination of appointment of Brian Mulholland as a director on 2017-04-05
dot icon15/05/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-15
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/05/2016
Micro company accounts made up to 2015-10-31
dot icon04/02/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-02-04
dot icon04/02/2016
Termination of appointment of Stuart Clark as a director on 2016-01-28
dot icon04/02/2016
Appointment of Brian Mulholland as a director on 2016-01-28
dot icon21/01/2016
Registered office address changed from 9 Avocet Close Aldermans Green Coventry CV2 1TX to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-01-21
dot icon21/01/2016
Appointment of Stuart Clark as a director on 2016-01-13
dot icon21/01/2016
Termination of appointment of James Heath as a director on 2016-01-13
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Andrew Formby as a director on 2015-09-30
dot icon07/10/2015
Registered office address changed from 42 Shearwater Drive Bicester OX26 6YS United Kingdom to 9 Avocet Close Aldermans Green Coventry CV2 1TX on 2015-10-07
dot icon07/10/2015
Appointment of James Heath as a director on 2015-09-30
dot icon03/09/2015
Appointment of Andrew Formby as a director on 2015-08-28
dot icon03/09/2015
Termination of appointment of David Abbott as a director on 2015-08-28
dot icon03/09/2015
Registered office address changed from 13 Bispham Drive Ashton-in-Makerfield Wigan WN4 9RX United Kingdom to 42 Shearwater Drive Bicester OX26 6YS on 2015-09-03
dot icon03/07/2015
Appointment of David Abbott as a director on 2015-06-26
dot icon03/07/2015
Termination of appointment of Mark Unsworth as a director on 2015-06-26
dot icon03/07/2015
Registered office address changed from 153 Colley End Road Paignton TQ3 3QE United Kingdom to 13 Bispham Drive Ashton-in-Makerfield Wigan WN4 9RX on 2015-07-03
dot icon22/04/2015
Termination of appointment of Hayden Clarke as a director on 2015-04-14
dot icon22/04/2015
Appointment of Mark Unsworth as a director on 2015-04-14
dot icon22/04/2015
Registered office address changed from 26 England Avenue Dunstable LU6 1UH United Kingdom to 153 Colley End Road Paignton TQ3 3QE on 2015-04-22
dot icon24/02/2015
Termination of appointment of Marius Liaukonis as a director on 2015-02-20
dot icon24/02/2015
Appointment of Hayden Clarke as a director on 2015-02-20
dot icon24/02/2015
Registered office address changed from 33a Warley Hill Warley Brentwood Essex CM14 5HR United Kingdom to 26 England Avenue Dunstable LU6 1UH on 2015-02-24
dot icon28/11/2014
Director's details changed for Marius Liaukonis on 2014-11-27
dot icon28/11/2014
Registered office address changed from 33a Worley Hill Worley Brentwood CM14 5HR United Kingdom to 33a Warley Hill Warley Brentwood Essex CM14 5HR on 2014-11-28
dot icon26/11/2014
Appointment of Marius Liaukonis as a director on 2014-11-12
dot icon26/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 33a Worley Hill Worley Brentwood CM14 5HR on 2014-11-26
dot icon26/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-12
dot icon30/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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

6
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 CORSLEY HAULAGE LTD

CORSLEY HAULAGE LTD is an(a) Dissolved company incorporated on 30/10/2014 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 CORSLEY HAULAGE LTD?

toggle

CORSLEY HAULAGE LTD is currently Dissolved. It was registered on 30/10/2014 and dissolved on 08/08/2023.

Where is CORSLEY HAULAGE LTD located?

toggle

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

What does CORSLEY HAULAGE LTD do?

toggle

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

How many employees does CORSLEY HAULAGE LTD have?

toggle

CORSLEY HAULAGE LTD had 1 employees in 2022.

What is the latest filing for CORSLEY HAULAGE LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.