About

Registered Number: 03886558
Date of Incorporation: 01/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 9 months ago)
Registered Address: 4 Haynes Close, Bow Brickhill, Milton Keynes, Bucks, MK17 9JQ

 

Based in Milton Keynes, Bucks, Hi Tec Haulage Ltd was founded on 01 December 1999, it has a status of "Dissolved". We do not know the number of employees at the business. Rounce, David, Rounce (Jnr), David, Rounce, Pauline Louise are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUNCE, David 27 June 2000 - 1
ROUNCE (JNR), David 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROUNCE, Pauline Louise 27 June 2000 23 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 22 April 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 December 2014
AA01 - Change of accounting reference date 22 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 23 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 25 May 2001
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
MEM/ARTS - N/A 07 July 2000
CERTNM - Change of name certificate 04 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.