Company NameRowden Haulage Ltd
Company StatusDissolved
Company Number08997697
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Joyce
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(1 year, 6 months after company formation)
Appointment Duration3 years (closed 13 November 2018)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address0/1 199 Kinfauns Drive
Glasgow
G15 7TZ
Scotland
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameJoseph Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 2014)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address64 Ogilvie Way
Livingston
EH54 8HN
Scotland
Director NameNeil Fox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 October 2015)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address51 Bury Old Road
Heywood
OL10 3JD

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Neil Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£176

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 July 2017Notification of Steven Alexander Joyce as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Steven Alexander Joyce as a person with significant control on 21 December 2016 (2 pages)
20 July 2017Notification of Steven Alexander Joyce as a person with significant control on 21 December 2016 (2 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Unit 1 58 Low Friar Street Newcastle upon Tyne NE1 5UE on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Unit 1 58 Low Friar Street Newcastle upon Tyne NE1 5UE on 30 January 2017 (1 page)
27 January 2017Director's details changed for Mr Steven Joyce on 23 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Steven Joyce on 23 January 2017 (2 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
8 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
8 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
18 November 2015Termination of appointment of Neil Fox as a director on 30 October 2015 (1 page)
18 November 2015Termination of appointment of Neil Fox as a director on 30 October 2015 (1 page)
18 November 2015Registered office address changed from 51 Bury Old Road Heywood OL10 3JD to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 51 Bury Old Road Heywood OL10 3JD to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 November 2015 (1 page)
18 November 2015Appointment of Mr Steven Joyce as a director on 30 October 2015 (2 pages)
18 November 2015Appointment of Mr Steven Joyce as a director on 30 October 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
10 November 2014Termination of appointment of Joseph Clarke as a director on 28 October 2014 (1 page)
10 November 2014Appointment of Neil Fox as a director on 28 October 2014 (2 pages)
10 November 2014Termination of appointment of Joseph Clarke as a director on 28 October 2014 (1 page)
10 November 2014Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 51 Bury Old Road Heywood OL10 3JD on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 51 Bury Old Road Heywood OL10 3JD on 10 November 2014 (1 page)
10 November 2014Appointment of Neil Fox as a director on 28 October 2014 (2 pages)
30 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Terence Dunne as a director (1 page)
30 April 2014Termination of appointment of Terence Dunne as a director (1 page)
30 April 2014Appointment of Joseph Clarke as a director (2 pages)
30 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 (1 page)
30 April 2014Appointment of Joseph Clarke as a director (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(38 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(38 pages)