Company NameC. & J. Haulage Ltd
Company StatusDissolved
Company Number03988010
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)
Previous NameQuaterdome Limited

Business Activity

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

Directors

Director NameMr Colin John Little
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2009)
RoleHaulage Driver
Correspondence AddressWhitlee Cottage
Newlands Farm
Belford
Northumberland
NE70 7DS
Secretary NameJacqueline Little
NationalityBritish
StatusClosed
Appointed22 September 2000(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2009)
RoleCompany Director
Correspondence AddressWhitlee Cottage
Newlands Farm
Belford
Northumberland
NE70 7LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£9,616
Cash£1,005
Current Liabilities£43,092

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
21 August 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
10 May 2007Application for striking-off (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 June 2006Return made up to 08/05/06; full list of members (5 pages)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
24 May 2004Return made up to 08/05/04; full list of members (5 pages)
11 March 2004Ad 02/02/04--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
8 March 2004Nc inc already adjusted 02/02/04 (2 pages)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 May 2003Return made up to 08/05/03; full list of members (5 pages)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 08/05/02; full list of members (5 pages)
24 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Return made up to 08/05/01; full list of members (5 pages)
9 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
1 November 2000Particulars of mortgage/charge (7 pages)
9 October 2000New secretary appointed (1 page)
2 October 2000New director appointed (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 September 2000Director resigned (1 page)
27 September 2000Memorandum and Articles of Association (12 pages)
21 September 2000Company name changed quaterdome LIMITED\certificate issued on 22/09/00 (2 pages)
8 May 2000Incorporation (16 pages)