About

Registered Number: 04431428
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: Unit 127 Kings North Industrial Estate, Kings North, Rochester, Kent, ME3 9ND

 

Bl Haulage Ltd was registered on 03 May 2002, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Lawrence, Jodi, Robinson, Maria, West, Caron Lesley, Lawrence, Brian Patrick for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Maria 01 January 2007 - 1
LAWRENCE, Brian Patrick 01 February 2003 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Jodi 01 January 2007 - 1
WEST, Caron Lesley 01 February 2003 30 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
F10.2 - N/A 23 October 2012
COCOMP - Order to wind up 08 March 2011
DISS16(SOAS) - N/A 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 26 February 2010
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 20 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363s - Annual Return 12 July 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 April 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
AA - Annual Accounts 09 March 2005
GAZ1 - First notification of strike-off action in London Gazette 08 February 2005
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.