About

Registered Number: 03649310
Date of Incorporation: 14/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 4 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Based in Lancashire, All-freight (Haulage) Ltd was founded on 14 October 1998, it's status at Companies House is "Dissolved". All-freight (Haulage) Ltd has 3 directors listed as Hamnett, Jeffrey, Obertelli, Roberto, Roberts, John William at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, John William 14 October 1998 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HAMNETT, Jeffrey 14 October 1998 01 October 2003 1
OBERTELLI, Roberto 01 August 2005 01 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
4.43 - Notice of final meeting of creditors 19 October 2016
MR04 - N/A 15 February 2016
LIQ MISC - N/A 09 September 2015
LIQ MISC - N/A 12 August 2014
AD01 - Change of registered office address 25 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 July 2013
COCOMP - Order to wind up 08 October 2012
DISS16(SOAS) - N/A 05 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
TM02 - Termination of appointment of secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 September 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
353 - Register of members 11 September 2009
AA - Annual Accounts 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 08 March 2007
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 01 July 2005
363a - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 22 June 2004
AA - Annual Accounts 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
363a - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 24 January 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 26 June 2002
225 - Change of Accounting Reference Date 05 April 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 08 November 2000
287 - Change in situation or address of Registered Office 15 June 2000
363s - Annual Return 21 November 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
353 - Register of members 19 August 1999
325 - Location of register of directors' interests in shares etc 19 August 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 June 2006 Outstanding

N/A

Debenture 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.