EAGLESTONE HAULAGE LTD

Register to unlock more data on OkredoRegister

EAGLESTONE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08944849

Incorporation date

18/03/2014

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 18/03/2014)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon11/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-11
dot icon11/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-11
dot icon11/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon09/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon10/06/2022
Registered office address changed from 69 Low Road Sheffield S6 5FY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-10
dot icon10/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon10/06/2022
Cessation of Max Wainwright as a person with significant control on 2022-06-08
dot icon10/06/2022
Termination of appointment of Max Wainwright as a director on 2022-06-08
dot icon10/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/01/2021
Registered office address changed from 19 Sandfields Frodsham WA6 6PW United Kingdom to 69 Low Road Sheffield S6 5FY on 2021-01-11
dot icon04/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon01/09/2020
Micro company accounts made up to 2020-01-31
dot icon04/08/2020
Registered office address changed from 47 Bonsall Street Manchester M15 6DP United Kingdom to 19 Sandfields Frodsham WA6 6PW on 2020-08-04
dot icon04/08/2020
Notification of Max Wainwright as a person with significant control on 2020-07-17
dot icon04/08/2020
Cessation of Lance Jones as a person with significant control on 2020-07-17
dot icon04/08/2020
Appointment of Mr Max Wainwright as a director on 2020-07-17
dot icon04/08/2020
Termination of appointment of Lance Jones as a director on 2020-07-17
dot icon25/02/2020
Registered office address changed from 47 Bonsall Street Manchester M15 6DP United Kingdom to 47 Bonsall Street Manchester M15 6DP on 2020-02-25
dot icon25/02/2020
Registered office address changed from 47 Bonsall Street Manchester M15 6DP United Kingdom to 47 Bonsall Street Manchester M15 6DP on 2020-02-25
dot icon25/02/2020
Registered office address changed from The Old Bakery, Lock Road North Cotes Grimsby DN36 5UP England to 47 Bonsall Street Manchester M15 6DP on 2020-02-25
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon04/11/2019
Registered office address changed from The Old Bakery, Lock Road North Cotes Grimsby DN36 5UP England to The Old Bakery, Lock Road North Cotes Grimsby DN36 5UP on 2019-11-04
dot icon04/11/2019
Notification of Lance Jones as a person with significant control on 2019-10-14
dot icon04/11/2019
Cessation of Christopher Rex Beasley as a person with significant control on 2019-10-14
dot icon04/11/2019
Appointment of Mr Lance Jones as a director on 2019-10-14
dot icon04/11/2019
Termination of appointment of Christopher Rex Beasley as a director on 2019-10-14
dot icon25/09/2019
Micro company accounts made up to 2019-01-31
dot icon21/03/2019
Registered office address changed from 6 Danycoed Ystrad Pentre CF41 7SL United Kingdom to The Old Bakery, Lock Road North Cotes Grimsby DN36 5UP on 2019-03-21
dot icon21/03/2019
Notification of Christopher Rex Beasley as a person with significant control on 2019-03-13
dot icon21/03/2019
Cessation of Gregory Fry as a person with significant control on 2019-03-13
dot icon21/03/2019
Appointment of Mr Christopher Rex Beasley as a director on 2019-03-13
dot icon21/03/2019
Termination of appointment of Gregory Fry as a director on 2019-03-13
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon16/08/2018
Micro company accounts made up to 2018-01-31
dot icon10/08/2018
Notification of Gregory Fry as a person with significant control on 2018-08-02
dot icon10/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 6 Danycoed Ystrad Pentre CF41 7SL on 2018-08-10
dot icon10/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-02
dot icon10/08/2018
Appointment of Mr Gregory Fry as a director on 2018-08-02
dot icon10/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-02
dot icon04/07/2018
Registered office address changed from 62 Fell Lane Keighley BD22 6DT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Termination of appointment of Peter Healey as a director on 2018-04-05
dot icon04/07/2018
Cessation of Peter Healey as a person with significant control on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon05/02/2018
Cessation of Kevin Mcevilly as a person with significant control on 2017-03-14
dot icon19/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon14/07/2017
Notification of Peter Healey as a person with significant control on 2017-07-07
dot icon14/07/2017
Registered office address changed from 15 Sevendwellings View Brierley Hill DY5 3BT United Kingdom to 62 Fell Lane Keighley BD22 6DT on 2017-07-14
dot icon14/07/2017
Termination of appointment of Jonathan Paul Hotchkiss as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Peter Healey as a director on 2017-07-07
dot icon21/03/2017
Appointment of Mr Jonathan Paul Hotchkiss as a director on 2017-03-14
dot icon21/03/2017
Registered office address changed from 27 st Hildas Road Leeds LS9 0BG United Kingdom to 15 Sevendwellings View Brierley Hill DY5 3BT on 2017-03-21
dot icon21/03/2017
Termination of appointment of Kevin Mcevilly as a director on 2017-03-14
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon16/08/2016
Director's details changed for Kevin Mcevilly on 2016-08-09
dot icon15/08/2016
Appointment of Kevin Mcevilly as a director on 2016-08-05
dot icon15/08/2016
Termination of appointment of Zoltan Barati as a director on 2016-08-05
dot icon15/08/2016
Registered office address changed from 83 Chelwood Avenue Hatfield AL10 0RF United Kingdom to 27 st Hildas Road Leeds LS9 0BG on 2016-08-15
dot icon28/07/2016
Micro company accounts made up to 2016-03-31
dot icon17/05/2016
Director's details changed for Zoltan Barati on 2016-05-10
dot icon17/05/2016
Registered office address changed from 55 Silver Royd Hill Leeds LS12 4QQ United Kingdom to 83 Chelwood Avenue Hatfield AL10 0RF on 2016-05-17
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon27/11/2015
Micro company accounts made up to 2015-03-31
dot icon24/09/2015
Registered office address changed from 10 Culford Walk Felixstowe IP11 2YF to 55 Silver Royd Hill Leeds LS12 4QQ on 2015-09-24
dot icon24/09/2015
Appointment of Zoltan Barati as a director on 2015-09-17
dot icon24/09/2015
Termination of appointment of George Hector as a director on 2015-09-17
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon02/05/2014
Registered office address changed from Stompers Rainwall Lane Sutterton Boston PE20 2ED United Kingdom on 2014-05-02
dot icon02/05/2014
Director's details changed for George Hector on 2014-05-01
dot icon09/04/2014
Termination of appointment of Terence Dunne as a director
dot icon09/04/2014
Appointment of George Hector as a director
dot icon09/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-09
dot icon18/03/2014
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
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

8
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 EAGLESTONE HAULAGE LTD

EAGLESTONE HAULAGE LTD is an(a) Dissolved company incorporated on 18/03/2014 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 EAGLESTONE HAULAGE LTD?

toggle

EAGLESTONE HAULAGE LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 16/05/2023.

Where is EAGLESTONE HAULAGE LTD located?

toggle

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

What does EAGLESTONE HAULAGE LTD do?

toggle

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

How many employees does EAGLESTONE HAULAGE LTD have?

toggle

EAGLESTONE HAULAGE LTD had 1 employees in 2021.

What is the latest filing for EAGLESTONE HAULAGE LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.