Company NameA.C. Haulage Limited
Company StatusDissolved
Company Number04484201
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameAlison Carole Murray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleSecretary And Book Keeper
Correspondence Address34 Woodside Avenue
Corbridge
Northumberland
NE45 5EL
Director NameRobert Walter Murray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleGarage And Haulage Proprietor
Correspondence Address34 Woodside Avenue
Corbridge
Northumberland
NE45 5EL
Secretary NameAlison Carole Murray
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleSecretary And Door Keeper
Correspondence Address34 Woodside Avenue
Corbridge
Northumberland
NE45 5EL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 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
Appointed12 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRyecroft Glenton
32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£3
Cash£47
Current Liabilities£44

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
18 August 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 October 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New director appointed (2 pages)