About

Registered Number: 09056159
Date of Incorporation: 27/05/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Bressingham Haulage Ltd was registered on 27 May 2014 and has its registered office in Leeds in West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Carr, Alistair, Gillis, Daniel, Walker, Darren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Alistair 11 August 2014 04 January 2017 1
GILLIS, Daniel 07 June 2017 20 February 2018 1
WALKER, Darren 04 January 2017 05 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
PSC07 - N/A 08 March 2018
PSC01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 14 June 2017
AD01 - Change of registered office address 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AD01 - Change of registered office address 15 August 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.