About

Registered Number: 09006563
Date of Incorporation: 23/04/2014 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Bradstone Haulage Ltd was registered on 23 April 2014. Currently we aren't aware of the number of employees at the Bradstone Haulage Ltd. The organisation has 5 directors listed as Allen, Jamie, Dowdeswell, Anthony Peter, Fernandez, Oscar Martinez, Mair, Ewan, O'donnell, Patric John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jamie 18 November 2015 05 January 2016 1
DOWDESWELL, Anthony Peter 23 April 2014 01 September 2014 1
FERNANDEZ, Oscar Martinez 06 March 2015 18 November 2015 1
MAIR, Ewan 05 January 2016 20 February 2018 1
O'DONNELL, Patric John 01 September 2014 16 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 05 March 2018
AP01 - Appointment of director 05 March 2018
PSC07 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 12 January 2016
AD01 - Change of registered office address 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 03 December 2015
AD01 - Change of registered office address 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
CH01 - Change of particulars for director 14 July 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AD01 - Change of registered office address 21 January 2015
TM01 - Termination of appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
NEWINC - New incorporation documents 23 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.