Company NameD B Haulage (Yorkshire) Limited
Company StatusDissolved
Company Number06688397
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)

Business Activity

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

Director

Director NameMrs Diana Joan Brooks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Windermere Drive
Bridlington
East Yorkshire
YO16 6HJ

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1Diana Joan Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£22,992
Cash£844
Current Liabilities£44,467

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
10 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
8 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (12 pages)
8 February 2013Liquidators statement of receipts and payments to 31 January 2013 (12 pages)
8 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (12 pages)
29 February 2012Liquidators statement of receipts and payments to 31 January 2012 (12 pages)
29 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (12 pages)
29 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (12 pages)
8 February 2011Statement of affairs with form 4.19 (6 pages)
8 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Statement of affairs with form 4.19 (6 pages)
8 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-01
(1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
21 January 2011Registered office address changed from 21 Windermere Drive Bridlington East Yorkshire YO16 6HJ United Kingdom on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from 21 Windermere Drive Bridlington East Yorkshire YO16 6HJ United Kingdom on 21 January 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(3 pages)
8 September 2010Director's details changed for Mrs Diana Joan Brooks on 3 September 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(3 pages)
8 September 2010Director's details changed for Mrs Diana Joan Brooks on 3 September 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(3 pages)
8 September 2010Director's details changed for Mrs Diana Joan Brooks on 3 September 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2008Incorporation (13 pages)
3 September 2008Incorporation (13 pages)