CRANHAM HAULAGE LTD

Register to unlock more data on OkredoRegister

CRANHAM HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08982751

Incorporation date

07/04/2014

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 07/04/2014)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2025
Micro company accounts made up to 2025-04-30
dot icon18/08/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon03/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon12/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-09
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon18/11/2022
Micro company accounts made up to 2022-04-30
dot icon26/08/2022
Registered office address changed from 16 Cofton Grove Birmingham B31 4NP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon26/08/2022
Cessation of David Powell as a person with significant control on 2022-08-26
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon26/08/2022
Termination of appointment of David Powell as a director on 2022-08-26
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon21/03/2022
Registered office address changed from 9a High Street Pembury Tunbridge Wells TN2 4PH United Kingdom to 16 Cofton Grove Birmingham B31 4NP on 2022-03-21
dot icon21/03/2022
Notification of David Powell as a person with significant control on 2022-03-08
dot icon21/03/2022
Cessation of Korneliusz Bogdanowicz as a person with significant control on 2022-03-08
dot icon21/03/2022
Appointment of Mr David Powell as a director on 2022-03-08
dot icon21/03/2022
Termination of appointment of Korneliusz Bogdanowicz as a director on 2022-03-08
dot icon30/12/2021
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon23/11/2020
Registered office address changed from 14 Dukes Way Berkhamster HP4 1JP United Kingdom to 9a High Street Pembury Tunbridge Wells TN2 4PH on 2020-11-23
dot icon23/11/2020
Notification of Korneliusz Bogdanowicz as a person with significant control on 2020-11-03
dot icon23/11/2020
Cessation of Adam Gardner as a person with significant control on 2020-11-03
dot icon23/11/2020
Appointment of Mr Korneliusz Bogdanowicz as a director on 2020-11-03
dot icon23/11/2020
Termination of appointment of Adam Gardner as a director on 2020-11-03
dot icon06/10/2020
Registered office address changed from 1 Sapphire Close Dagenham RM8 1UF United Kingdom to 14 Dukes Way Berkhamster HP4 1JP on 2020-10-06
dot icon06/10/2020
Notification of Adam Gardner as a person with significant control on 2020-09-15
dot icon06/10/2020
Cessation of Patrick Ericson Payne as a person with significant control on 2020-09-15
dot icon06/10/2020
Appointment of Mr Adam Gardner as a director on 2020-09-15
dot icon06/10/2020
Termination of appointment of Patrick Ericson Payne as a director on 2020-09-15
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon31/01/2019
Registered office address changed from Flat 2 85 Badsley Moor Lane Rotherham S65 2PH England to 1 Sapphire Close Dagenham RM8 1UF on 2019-01-31
dot icon31/01/2019
Appointment of Mr Patrick Ericson Payne as a director on 2019-01-23
dot icon31/01/2019
Cessation of Robert Jacek Olesinski as a person with significant control on 2019-01-23
dot icon31/01/2019
Termination of appointment of Robert Jacek Olesinski as a director on 2019-01-23
dot icon31/01/2019
Notification of Patrick Ericson Payne as a person with significant control on 2019-01-23
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon14/09/2018
Termination of appointment of Terry Dunne as a director on 2018-09-05
dot icon13/09/2018
Registered office address changed from 21 Lenhurst Avenue Leeds LS12 2RE England to Flat 2 85 Badsley Moor Lane Rotherham S65 2PH on 2018-09-13
dot icon13/09/2018
Cessation of Terry Dunne as a person with significant control on 2018-09-05
dot icon13/09/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon13/09/2018
Appointment of Mr Robert Jacek Olesinski as a director on 2018-09-05
dot icon13/09/2018
Notification of Robert Jacek Olesinski as a person with significant control on 2018-09-05
dot icon13/09/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon13/09/2018
Cessation of Gary Michael Johnson as a person with significant control on 2018-04-05
dot icon13/09/2018
Termination of appointment of Gary Michael Johnson as a director on 2018-04-05
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon29/03/2018
Cessation of Diaconu Iulian as a person with significant control on 2018-03-21
dot icon29/03/2018
Notification of Gary Michael Johnson as a person with significant control on 2018-03-21
dot icon29/03/2018
Termination of appointment of Diaconu Iulian as a director on 2018-03-21
dot icon29/03/2018
Registered office address changed from 10 Golden Street Bristol BS4 3BB United Kingdom to 21 Lenhurst Avenue Leeds LS12 2RE on 2018-03-29
dot icon29/03/2018
Appointment of Mr Gary Michael Johnson as a director on 2018-03-21
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-02
dot icon29/09/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-02
dot icon29/09/2017
Notification of Diaconu Iulian as a person with significant control on 2017-08-02
dot icon29/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Golden Street Bristol BS4 3BB on 2017-09-29
dot icon29/09/2017
Appointment of Mr Diaconu Iulian as a director on 2017-08-02
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-21
dot icon11/04/2017
Termination of appointment of Mark Mark Stephen as a director on 2017-03-21
dot icon11/04/2017
Registered office address changed from 32 Pintail Way Plymouth PL6 8EH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon13/01/2017
Micro company accounts made up to 2016-04-30
dot icon24/08/2016
Appointment of Mark Stephen as a director on 2016-08-17
dot icon24/08/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 32 Pintail Way Plymouth PL6 8EH on 2016-08-24
dot icon24/08/2016
Termination of appointment of Stuart Weir as a director on 2016-08-17
dot icon20/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon04/01/2016
Micro company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Stuart Weir as a director on 2014-10-27
dot icon07/11/2014
Termination of appointment of Nicholas Emblem-English as a director on 2014-10-27
dot icon07/11/2014
Registered office address changed from 36 Horsley Road Chingford E4 7HX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-07
dot icon06/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-06
dot icon02/05/2014
Termination of appointment of Terence Dunne as a director
dot icon02/05/2014
Appointment of Nicholas Emblem-English as a director
dot icon07/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
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
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olesinski, Robert Jacek
Director
05/09/2018 - 23/01/2019
4
Payne, Patrick Ericson
Director
23/01/2019 - 15/09/2020
-
Dunne, Terence
Director
21/03/2017 - 02/08/2017
9214
Dunne, Terence
Director
07/04/2014 - 18/04/2014
9214
Dunne, Terry
Director
05/04/2018 - 05/09/2018
3651

Persons with Significant Control

10
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 CRANHAM HAULAGE LTD

CRANHAM HAULAGE LTD is an(a) Dissolved company incorporated on 07/04/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANHAM HAULAGE LTD?

toggle

CRANHAM HAULAGE LTD is currently Dissolved. It was registered on 07/04/2014 and dissolved on 03/02/2026.

Where is CRANHAM HAULAGE LTD located?

toggle

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

What does CRANHAM HAULAGE LTD do?

toggle

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

How many employees does CRANHAM HAULAGE LTD have?

toggle

CRANHAM HAULAGE LTD had 1 employees in 2023.

What is the latest filing for CRANHAM HAULAGE LTD?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.