Company NameJohn Proctor Haulage Limited
Company StatusDissolved
Company Number04358571
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Henry Proctor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh
Lead Road
Greenside
Tyne & Wear
NE40 4JT
Secretary NameLinda Proctor
NationalityBritish
StatusClosed
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months (closed 17 November 2020)
RoleMedical Reception
Correspondence AddressAshleigh
Lead Road
Greenside
Tyne & Wear
NE40 4JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4131277
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAshleigh
Lead Road, Greenside
Ryton
Tyne & Wear
NE40 4JT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside
Built Up AreaTyneside

Shareholders

1 at £1John Proctor
50.00%
Ordinary
1 at £1Linda Proctor
50.00%
Ordinary A

Financials

Year2014
Net Worth£96
Cash£604
Current Liabilities£63,644

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 March 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
10 April 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 February 2012Amended accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 February 2010Director's details changed for John Henry Proctor on 23 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 February 2009Return made up to 23/01/09; full list of members (3 pages)
10 April 2008Amended accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Return made up to 23/01/07; full list of members (6 pages)
3 February 2006Return made up to 23/01/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 February 2005Return made up to 23/01/05; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 November 2003Accounting reference date shortened from 31/01/03 to 30/04/02 (1 page)
18 June 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 February 2003New secretary appointed (2 pages)
23 January 2002Incorporation (15 pages)