Company NameSheffield Haulage Limited
DirectorJohn Robert Sheffield
Company StatusDissolved
Company Number02148752
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 9 months ago)
Previous NameDelldens Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Robert Sheffield
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfield
Southwaite
Carlisle
Cumbria
CA4 0LR
Secretary NameJean Ann Lomas Sheffield
NationalityBritish
StatusCurrent
Appointed23 May 1994(6 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressBroadfield
Southwaite
Carlisle
Cumbria
CA4 0LR
Secretary NameRichard Cowen Johnston
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address4 Hylton Terrace
Silloth
Carlisle
Cumbria
CA5 4DZ
Secretary NameEdward John Sheffield
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressCorner House
Durdar
Carlisle
Cumbria
CA2 4TX

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,097
Current Liabilities£570,113

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (6 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page)
18 March 2003Registered office changed on 18/03/03 from: arkle house lonsdale st. Carlisle CA1 1BJ (1 page)
7 March 2003Appointment of a voluntary liquidator (1 page)
7 March 2003Statement of affairs (5 pages)
7 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2002Ad 31/03/02--------- £ si 60000@1 (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 August 2001Return made up to 02/07/01; full list of members (6 pages)
7 August 2001Ad 31/03/01--------- £ si 30000@1 (2 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000Ad 31/03/00--------- £ si 60000@1 (2 pages)
26 September 2000£ nc 350000/365000 31/03/00 (1 page)
15 August 2000Return made up to 02/07/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Ad 31/03/99--------- £ si 300000@1 (2 pages)
28 July 1999Nc inc already adjusted 31/03/99 (1 page)
27 July 1999Return made up to 02/07/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Return made up to 02/07/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 August 1997Return made up to 03/07/97; full list of members (6 pages)
27 June 1997Ad 01/04/97--------- £ si 46000@1=46000 £ ic 100/46100 (2 pages)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1997Nc inc already adjusted 01/04/97 (1 page)
14 April 1997Company name changed delldens LIMITED\certificate issued on 15/04/97 (2 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 July 1996Return made up to 03/07/96; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 November 1991Particulars of mortgage/charge (7 pages)
16 August 1988Return made up to 01/08/88; full list of members (4 pages)
2 December 1987Wd 10/11/87 ad 05/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)