Company NameGb Anderson (Haulage) Limited
Company StatusDissolved
Company Number03164252
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameG.B. Anderson Limited

Business Activity

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

Directors

Director NameMr Wayne Armstrong
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 16 September 2014)
RoleLivestock Haulier
Country of ResidenceEngland
Correspondence Address108 Ashbourne Drive
Coxhoe
Co Durham
DH6 4SR
Secretary NameMrs Samantha Watts
NationalityBritish
StatusClosed
Appointed01 June 2009(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 16 September 2014)
RoleHousewife
Correspondence Address108 Ashbourne Drive
Coxhoe
Co Durham
DH6 4SR
Director NameMarion Lambton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 September 1996)
RoleCompany Director
Correspondence AddressSeven Acres Farm
Haswell Plough
Durham
DH6 2EY
Secretary NameMarion Anderson
NationalityBritish
StatusResigned
Appointed03 September 1996(6 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressSeven Acres Farm
Haswell Plough
Durham
DH6 2EY
Director NameBeverley Anderson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1999)
RoleDental Nurse
Correspondence Address14 Burn Street
Bowburn
Durham
DH6 5AN
Director NamePaula Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1999)
RoleSecretary
Correspondence AddressSeven Acres Farm
Haswell Plough
Durham
DH6 2EY
Director NameGeorge Bruce Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2009)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres Farm
Haswell Plough, Haswell
Durham
County Durham
DH6 2EY
Director NameMr George Bruce Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2009)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressSeven Acres Farm
Haswell Plough, Haswell
Durham
County Durham
DH6 2EY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressWestwaters
Oakmere Belmont Business Park Belmont
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

2 at £1Wayne Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£20,451
Cash£2,652
Current Liabilities£112,466

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Marion Anderson as a secretary (1 page)
11 July 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
11 July 2011Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH England on 11 July 2011 (2 pages)
5 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 April 2010Director's details changed for Wayne Armstrong on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Seven Acres Farm Haswell Plough Durham DH6 2EY on 1 April 2010 (1 page)
1 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Samantha Watts on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Samantha Watts on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Seven Acres Farm Haswell Plough Durham DH6 2EY on 1 April 2010 (1 page)
1 April 2010Director's details changed for Wayne Armstrong on 1 April 2010 (2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Company name changed G.B. anderson LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 June 2009Appointment terminated director george anderson (1 page)
18 June 2009Secretary appointed samantha watts (2 pages)
18 June 2009Director appointed wayne armstrong (2 pages)
18 May 2009Return made up to 26/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 August 2008Return made up to 26/02/08; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 26/02/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2006Return made up to 26/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 March 2004Return made up to 26/02/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Return made up to 26/02/03; full list of members (6 pages)
22 December 2002Partial exemption accounts made up to 28 February 2002 (8 pages)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 March 2001Return made up to 26/02/01; full list of members (6 pages)
18 December 2000Full accounts made up to 28 February 2000 (9 pages)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (9 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
20 May 1999Return made up to 26/02/99; no change of members (4 pages)
28 January 1999Full accounts made up to 28 February 1998 (9 pages)
27 April 1998Return made up to 26/02/98; no change of members (4 pages)
2 January 1998Full accounts made up to 28 February 1997 (8 pages)
10 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996Director resigned (2 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Director resigned (1 page)
26 February 1996Incorporation (14 pages)