About

Registered Number: 03800220
Date of Incorporation: 02/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 9 months ago)
Registered Address: Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester, M3 3HF

 

Ashton Haulage Ltd was founded on 02 July 1999, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of Ashton Haulage Ltd are Akister, Kelly Ann, Salisbury, Michael, Bateson, Robert Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKISTER, Kelly Ann 30 June 2005 - 1
SALISBURY, Michael 30 June 2005 - 1
BATESON, Robert Graham 02 July 1999 03 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2014
4.68 - Liquidator's statement of receipts and payments 22 April 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 25 October 2013
4.68 - Liquidator's statement of receipts and payments 02 May 2013
LIQ MISC OC - N/A 21 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2013
4.40 - N/A 21 January 2013
4.68 - Liquidator's statement of receipts and payments 23 October 2012
4.68 - Liquidator's statement of receipts and payments 19 April 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2011
4.68 - Liquidator's statement of receipts and payments 27 April 2011
4.68 - Liquidator's statement of receipts and payments 14 October 2010
4.68 - Liquidator's statement of receipts and payments 21 April 2010
AD01 - Change of registered office address 16 November 2009
2.24B - N/A 27 March 2009
2.34B - N/A 27 March 2009
2.24B - N/A 31 October 2008
2.17B - N/A 27 May 2008
287 - Change in situation or address of Registered Office 04 April 2008
2.12B - N/A 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 19 October 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
363a - Annual Return 03 August 2006
RESOLUTIONS - N/A 10 January 2006
169 - Return by a company purchasing its own shares 10 January 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 14 August 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 15 July 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 30 June 2000
225 - Change of Accounting Reference Date 14 December 1999
MEM/ARTS - N/A 03 September 1999
CERTNM - Change of name certificate 31 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 15 May 2007 Outstanding

N/A

All assets debenture 06 October 2006 Fully Satisfied

N/A

Debenture 12 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.