Company NameTrailerhaul Ltd
DirectorsAmanda Jane Suddes and Brian David Suddes
Company StatusDissolved
Company Number03372469
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameAmanda Jane Suddes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address219 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LS
Director NameMr Brian David Suddes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address219 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LS
Secretary NameJacqueline Smout
NationalityBritish
StatusCurrent
Appointed19 January 1998(8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address7 Cherry Tree Drive
Beaufront Park
Bedlington
Northumberland
NE22 7LP
Secretary NamePamela Jayne Fenny
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Arthur Street
High Handenhold
Chester Le Street
County Durham
DH2 1QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 August

Filing History

2 July 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
16 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1999Statement of affairs (11 pages)
16 April 1999Appointment of a voluntary liquidator (2 pages)
31 March 1999Registered office changed on 31/03/99 from: bassington drive bassington industrial estate cramlington northumberland NE23 8AD (1 page)
28 July 1998Particulars of mortgage/charge (3 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Return made up to 19/05/98; full list of members (6 pages)
14 April 1998Secretary resigned (1 page)
12 March 1998Accounting reference date extended from 31/12/97 to 01/08/98 (1 page)
12 November 1997Registered office changed on 12/11/97 from: vanguard penshaw way portbello industrial estate birtley county durham DH3 2SA (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 August 1997Director resigned (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
19 May 1997Incorporation (17 pages)