CROSTHWAITE HAULAGE LTD

Register to unlock more data on OkredoRegister

CROSTHWAITE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947799

Incorporation date

19/03/2014

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 19/03/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
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 icon23/02/2022
Registered office address changed from 23a Vernon Close Barnsley S70 4EA England to 191 Washington Street Bradford BD8 9QP on 2022-02-23
dot icon23/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-22
dot icon23/02/2022
Cessation of John Wroe as a person with significant control on 2022-02-22
dot icon23/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-22
dot icon23/02/2022
Termination of appointment of John Wroe as a director on 2022-02-22
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Registered office address changed from 4-4a Blackburn Road Accrington BB5 1HD United Kingdom to 23a Vernon Close Barnsley S70 4EA on 2019-08-20
dot icon20/08/2019
Notification of John Wroe as a person with significant control on 2019-07-30
dot icon20/08/2019
Appointment of Mr John Wroe as a director on 2019-07-30
dot icon20/08/2019
Cessation of Jason Mayor as a person with significant control on 2019-07-30
dot icon20/08/2019
Termination of appointment of Jason Mayor as a director on 2019-07-30
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon08/10/2018
Notification of Jason Mayor as a person with significant control on 2018-09-28
dot icon08/10/2018
Registered office address changed from 22 Danesmoor Drive Bury BL9 6ER United Kingdom to 4-4a Blackburn Road Accrington BB5 1HD on 2018-10-08
dot icon08/10/2018
Termination of appointment of Clifford Messenger as a director on 2018-09-28
dot icon08/10/2018
Cessation of Clifford Messenger as a person with significant control on 2018-09-28
dot icon08/10/2018
Appointment of Mr Jason Mayor as a director on 2018-09-28
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon18/11/2016
Registered office address changed from 595 Ferndale Road Swindon SN2 1DQ United Kingdom to 22 Danesmoor Drive Bury BL9 6ER on 2016-11-18
dot icon18/11/2016
Termination of appointment of Anthony Mathews as a director on 2016-11-11
dot icon18/11/2016
Appointment of Clifford Messenger as a director on 2016-11-11
dot icon13/10/2016
Micro company accounts made up to 2016-03-31
dot icon01/06/2016
Registered office address changed from 88 Kiln Place London NW5 4AL United Kingdom to 595 Ferndale Road Swindon SN2 1DQ on 2016-06-01
dot icon01/06/2016
Appointment of Anthony Mathews as a director on 2016-05-23
dot icon01/06/2016
Termination of appointment of Dewayne Daniel as a director on 2016-05-23
dot icon04/04/2016
Termination of appointment of Kenneth Thomas Williams as a director on 2016-03-29
dot icon04/04/2016
Appointment of Dewayne Daniel as a director on 2016-03-29
dot icon04/04/2016
Registered office address changed from 11 Botham Grove Darlington DL3 0YA United Kingdom to 88 Kiln Place London NW5 4AL on 2016-04-04
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Steffon Norman as a director on 2016-01-14
dot icon21/01/2016
Registered office address changed from 10 Princes Close Anstey Leicester LE7 7EG to 11 Botham Grove Darlington DL3 0YA on 2016-01-21
dot icon21/01/2016
Appointment of Mr Kenneth Thomas Williams as a director on 2016-01-14
dot icon07/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon08/12/2014
Registered office address changed from 44 Melanie Drive Stockport SK5 6XJ United Kingdom to 10 Princes Close Anstey Leicester LE7 7EG on 2014-12-08
dot icon08/12/2014
Appointment of Steffon Norman as a director on 2014-12-02
dot icon08/12/2014
Termination of appointment of Brian Mcdonald as a director on 2014-12-02
dot icon05/06/2014
Termination of appointment of William Little as a director
dot icon05/06/2014
Appointment of Brian Mcdonald as a director
dot icon05/06/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2014-06-05
dot icon20/05/2014
Termination of appointment of Terence Dunne as a director
dot icon20/05/2014
Appointment of William Little as a director
dot icon20/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-20
dot icon19/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

4
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 CROSTHWAITE HAULAGE LTD

CROSTHWAITE HAULAGE LTD is an(a) Dissolved company incorporated on 19/03/2014 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 CROSTHWAITE HAULAGE LTD?

toggle

CROSTHWAITE HAULAGE LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 24/10/2023.

Where is CROSTHWAITE HAULAGE LTD located?

toggle

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

What does CROSTHWAITE HAULAGE LTD do?

toggle

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

How many employees does CROSTHWAITE HAULAGE LTD have?

toggle

CROSTHWAITE HAULAGE LTD had 1 employees in 2021.

What is the latest filing for CROSTHWAITE HAULAGE LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.