About

Registered Number: 03798187
Date of Incorporation: 29/06/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: Unit 4 The Eurogate Business Park, Ashford, Kent, TN24 8SB,

 

Established in 1999, Gse Haulage Ltd have registered office in Ashford, Kent, it has a status of "Dissolved". This organisation has one director. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, John 01 February 2011 05 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 26 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 01 September 2015
MR04 - N/A 23 June 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 September 2013
AUD - Auditor's letter of resignation 08 May 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 24 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
TM02 - Termination of appointment of secretary 05 October 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 19 March 2012
AP03 - Appointment of secretary 02 August 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 12 July 2011
AA01 - Change of accounting reference date 30 June 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 13 May 2011
CH01 - Change of particulars for director 01 December 2010
AA01 - Change of accounting reference date 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 September 2010
TM01 - Termination of appointment of director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 10 January 2010
AUD - Auditor's letter of resignation 07 September 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 26 July 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 12 July 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 17 July 2001
395 - Particulars of a mortgage or charge 24 April 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
225 - Change of Accounting Reference Date 20 July 2000
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
225 - Change of Accounting Reference Date 02 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.