About

Registered Number: 04666953
Date of Incorporation: 14/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 1 month ago)
Registered Address: 2 Maplesden Cottages, Churchsettle Lane, Wadhurst, East Sussex, TN5 6NQ

 

Established in 2003, Blyth Haulage Ltd have registered office in Wadhurst, it's status is listed as "Dissolved". This business has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Peter John 14 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
L64.07 - Release of Official Receiver 23 February 2017
COCOMP - Order to wind up 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
MG01 - Particulars of a mortgage or charge 26 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 02 April 2007
363s - Annual Return 08 March 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 20 September 2003
225 - Change of Accounting Reference Date 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 November 2012 Outstanding

N/A

Debenture 09 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.