DISTINGTON HAULAGE LTD

Register to unlock more data on OkredoRegister

DISTINGTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08970024

Incorporation date

01/04/2014

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 01/04/2014)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon02/05/2023
Application to strike the company off the register
dot icon22/04/2023
Compulsory strike-off action has been discontinued
dot icon21/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-17
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-17
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon15/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-16
dot icon06/07/2022
Registered office address changed from 7 Fallowfield Runcorn WA7 2NF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-06
dot icon06/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon06/07/2022
Cessation of Stuart Hide as a person with significant control on 2022-06-24
dot icon06/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon06/07/2022
Termination of appointment of Stuart Hide as a director on 2022-06-24
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-04-30
dot icon09/11/2020
Registered office address changed from 4 Fir Tree Avenue Oldham OL8 2SR United Kingdom to 7 Fallowfield Runcorn WA7 2NF on 2020-11-09
dot icon09/11/2020
Notification of Stuart Hide as a person with significant control on 2020-10-21
dot icon09/11/2020
Cessation of Mohammed Ali as a person with significant control on 2020-10-21
dot icon09/11/2020
Appointment of Mr Stuart Hide as a director on 2020-10-21
dot icon09/11/2020
Termination of appointment of Mohammed Ali as a director on 2020-10-21
dot icon21/08/2020
Registered office address changed from 48 James Avenue Dagenham RM8 1LJ United Kingdom to 4 Fir Tree Avenue Oldham OL8 2SR on 2020-08-21
dot icon21/08/2020
Cessation of John Collymore as a person with significant control on 2020-08-03
dot icon21/08/2020
Notification of Mohammed Ali as a person with significant control on 2020-08-03
dot icon21/08/2020
Termination of appointment of John Collymore as a director on 2020-08-03
dot icon21/08/2020
Appointment of Mr Mohammed Ali as a director on 2020-08-03
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon23/12/2019
Termination of appointment of a director
dot icon19/12/2019
Registered office address changed from 30 William Street Bedworth CV12 9DS United Kingdom to 48 James Avenue Dagenham RM8 1LJ on 2019-12-19
dot icon19/12/2019
Notification of John Collymore as a person with significant control on 2019-12-04
dot icon19/12/2019
Cessation of Victor Mihaylovich Samsonov as a person with significant control on 2019-12-04
dot icon19/12/2019
Appointment of Mr John Collymore as a director on 2019-12-04
dot icon13/12/2019
Micro company accounts made up to 2019-04-30
dot icon05/08/2019
Notification of Victor Mihaylovich Samsonov as a person with significant control on 2019-07-09
dot icon05/08/2019
Cessation of Ian Shaw as a person with significant control on 2019-07-09
dot icon05/08/2019
Termination of appointment of Ian Shaw as a director on 2019-07-09
dot icon05/08/2019
Registered office address changed from 28 Gidlow Lane Wigan WN6 7DP United Kingdom to 30 William Street Bedworth CV12 9DS on 2019-08-05
dot icon11/04/2019
Registered office address changed from 73 Chorley Old Road Bolton BL1 3AJ United Kingdom to 28 Gidlow Lane Wigan WN6 7DP on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr Ian Shaw on 2019-04-11
dot icon11/04/2019
Change of details for Mr Ian Shaw as a person with significant control on 2019-04-11
dot icon11/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon10/08/2018
Notification of Ian Shaw as a person with significant control on 2018-08-02
dot icon10/08/2018
Appointment of Mr Ian Shaw as a director on 2018-08-02
dot icon10/08/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 73 Chorley Old Road Bolton BL1 3AJ on 2018-08-10
dot icon10/08/2018
Cessation of Elliott Scott as a person with significant control on 2018-08-02
dot icon10/08/2018
Termination of appointment of Elliott Scott as a director on 2018-08-02
dot icon02/05/2018
Change of details for Mr Elliott Scott as a person with significant control on 2018-04-19
dot icon02/05/2018
Director's details changed for Mr Elliott Scott on 2018-04-19
dot icon02/05/2018
Registered office address changed from 32 Station Road Hetton-Le-Hole Houghton Le Spring DH5 0AT England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-05-02
dot icon26/04/2018
Termination of appointment of Terry Dunne as a director on 2018-04-13
dot icon26/04/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-13
dot icon26/04/2018
Registered office address changed from 10a Stondon Park London SE23 1LA England to 32 Station Road Hetton-Le-Hole Houghton Le Spring DH5 0AT on 2018-04-26
dot icon26/04/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon26/04/2018
Termination of appointment of Elijah Lukengu as a director on 2018-04-05
dot icon26/04/2018
Notification of Elliott Scott as a person with significant control on 2018-04-13
dot icon26/04/2018
Cessation of Elijah Lukengu as a person with significant control on 2018-04-05
dot icon26/04/2018
Appointment of Mr Elliott Scott as a director on 2018-04-13
dot icon26/04/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/09/2017
Termination of appointment of Terence Dunne as a director on 2017-07-28
dot icon18/09/2017
Notification of Elijah Lukengu as a person with significant control on 2017-07-28
dot icon18/09/2017
Cessation of Terence Dunne as a person with significant control on 2017-07-28
dot icon18/09/2017
Appointment of Mr Elijah Lukengu as a director on 2017-07-28
dot icon18/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10a Stondon Park London SE23 1LA on 2017-09-18
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon05/04/2017
Termination of appointment of Peter Bates as a director on 2017-03-15
dot icon05/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon05/04/2017
Registered office address changed from 34 Beddington Street Nelson BB9 7TJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-05
dot icon23/12/2016
Micro company accounts made up to 2016-04-30
dot icon23/05/2016
Termination of appointment of Klaus Tesch as a director on 2016-05-13
dot icon23/05/2016
Appointment of Peter Bates as a director on 2016-05-13
dot icon23/05/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 34 Beddington Street Nelson BB9 7TJ on 2016-05-23
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Malcolm Harris as a director on 2015-12-16
dot icon05/01/2016
Appointment of Klaus Tesch as a director on 2015-12-16
dot icon05/01/2016
Registered office address changed from 11 Saxon Mill Lane Tamworth B79 7JD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-01-05
dot icon23/12/2015
Micro company accounts made up to 2015-04-30
dot icon31/07/2015
Appointment of Malcolm Harris as a director on 2015-07-22
dot icon31/07/2015
Registered office address changed from 23 Fairway Rochdale OL11 3BU to 11 Saxon Mill Lane Tamworth B79 7JD on 2015-07-31
dot icon31/07/2015
Termination of appointment of Philip Malone as a director on 2015-07-22
dot icon14/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon14/11/2014
Appointment of Philip Malone as a director on 2014-11-03
dot icon14/11/2014
Registered office address changed from 19 Shellthorpe Avenue Loughborough LE11 2ND United Kingdom to 23 Fairway Rochdale OL11 3BU on 2014-11-14
dot icon14/11/2014
Termination of appointment of Martin Preston as a director on 2014-11-03
dot icon09/07/2014
Registered office address changed from 4 Ewart Road Weston Super Mare BS22 8NX United Kingdom on 2014-07-09
dot icon09/07/2014
Appointment of Martin Preston as a director
dot icon09/07/2014
Termination of appointment of Antony Warburton as a director
dot icon12/05/2014
Appointment of Antony Warburton as a director
dot icon12/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-12
dot icon12/05/2014
Termination of appointment of Terence Dunne as a director
dot icon01/04/2014
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

11
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 DISTINGTON HAULAGE LTD

DISTINGTON HAULAGE LTD is an(a) Dissolved company incorporated on 01/04/2014 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 DISTINGTON HAULAGE LTD?

toggle

DISTINGTON HAULAGE LTD is currently Dissolved. It was registered on 01/04/2014 and dissolved on 25/07/2023.

Where is DISTINGTON HAULAGE LTD located?

toggle

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

What does DISTINGTON HAULAGE LTD do?

toggle

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

How many employees does DISTINGTON HAULAGE LTD have?

toggle

DISTINGTON HAULAGE LTD had 1 employees in 2021.

What is the latest filing for DISTINGTON HAULAGE LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.