About

Registered Number: 06101088
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2017 (6 years and 7 months ago)
Registered Address: 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

 

Established in 2007, G & J Haulage (Yorkshire) Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Lesley Ann 13 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 June 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2016
LIQ MISC OC - N/A 15 March 2016
4.40 - N/A 15 March 2016
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 12 October 2015
4.20 - N/A 12 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2015
AR01 - Annual Return 12 March 2015
SH01 - Return of Allotment of shares 11 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 October 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 28 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 28 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 15 August 2007
225 - Change of Accounting Reference Date 02 March 2007
RESOLUTIONS - N/A 23 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2012 Outstanding

N/A

All assets debenture 26 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.