Company NameAlnwick Haulage Limited
DirectorWilliam Michael Hodgson
Company StatusDissolved
Company Number03480724
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 3 months ago)
Previous NameAlnwick Skips Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Michael Hodgson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(same day as company formation)
RoleHaulier
Correspondence AddressBrial Wood
Edmundbyers
Consett
County Durham
DH8 9NN
Secretary NameJudith Thompson
NationalityBritish
StatusCurrent
Appointed15 December 1997(same day as company formation)
RoleReceptionist
Correspondence AddressFern Lea Ditchburn Road
Alnwick
Northumberland
NE66 2JU
Director NameJudith Thompson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleReceptionist
Correspondence AddressFern Lea Ditchburn Road
Alnwick
Northumberland
NE66 2JU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,132
Current Liabilities£18,698

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Statement of affairs (6 pages)
10 June 2002Registered office changed on 10/06/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
26 February 2002Registered office changed on 26/02/02 from: briar wood edmundbyers consett county durham DH8 9NN (1 page)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 January 2002Return made up to 15/12/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 December 2000Return made up to 15/12/00; full list of members (6 pages)
9 February 2000Return made up to 15/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 1999Director resigned (1 page)
31 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
30 September 1998Company name changed alnwick skips LIMITED\certificate issued on 01/10/98 (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
15 December 1997Incorporation (12 pages)