Company NameEE Haulage Ltd
Company StatusDissolved
Company Number05395173
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Andrew Milsted
NationalityBritish
StatusClosed
Appointed03 April 2006(1 year after company formation)
Appointment Duration6 years, 6 months (closed 23 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Blueburn Drive
Newcastle Upon Tyne
NE12 6FZ
Director NameMrs Susan Milsted
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blueburn Drive
Simonside Park, Killingworth
Newcastle Upon Tyne
NE12 6FZ
Director NamePaul David Milsted
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Blueburn Drive
Newcastle Upon Tyne
NE12 6FZ
Secretary NamePaul David Milsted
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Blueburn Drive
Newcastle Upon Tyne
NE12 6FZ

Location

Registered AddressA4 Benfield Business Park
Benfield Road
Heaton
Newcastle Upon Tyne
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(4 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 16/03/09; full list of members (3 pages)
6 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts made up to 31 March 2008 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from euro seas centre albert street blyth northumberland NE24 1LZ (1 page)
10 December 2008Registered office changed on 10/12/2008 from euro seas centre albert street blyth northumberland NE24 1LZ (1 page)
7 May 2008Director appointed mrs susan milsted (1 page)
7 May 2008Director appointed mrs susan milsted (1 page)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 February 2008Accounts made up to 31 March 2007 (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 October 2006Accounts made up to 31 March 2006 (1 page)
3 April 2006Return made up to 16/03/06; full list of members (2 pages)
3 April 2006New secretary appointed (1 page)
3 April 2006Return made up to 16/03/06; full list of members (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Registered office changed on 24/03/05 from: 8 blueburn drive killingworth newcastle upon tyne NE12 6FZ (1 page)
24 March 2005Registered office changed on 24/03/05 from: 8 blueburn drive killingworth newcastle upon tyne NE12 6FZ (1 page)
16 March 2005Incorporation (12 pages)
16 March 2005Incorporation (12 pages)