About

Registered Number: 09056749
Date of Incorporation: 27/05/2014 (9 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Founded in 2014, Hollinthorpe Haulage Ltd have registered office in Leeds, West Yorkshire. There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Steven 24 March 2016 20 February 2018 1
CHARLES, Stephen 09 October 2014 16 December 2014 1
JOHNSON-JONES, Richard 22 May 2015 09 February 2016 1
LEWIS, Philip 09 February 2016 24 March 2016 1
MEREDITH, Michael 07 April 2015 22 May 2015 1
NOVIKOVS, Andrejs 16 December 2014 07 April 2015 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 21 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 09 July 2018
PSC07 - N/A 09 March 2018
AP01 - Appointment of director 09 March 2018
AD01 - Change of registered office address 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
PSC01 - N/A 09 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AD01 - Change of registered office address 17 February 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 27 May 2015
AD01 - Change of registered office address 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AD01 - Change of registered office address 13 April 2015
TM01 - Termination of appointment of director 24 December 2014
AD01 - Change of registered office address 24 December 2014
AP01 - Appointment of director 24 December 2014
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AD01 - Change of registered office address 15 October 2014
AP01 - Appointment of director 04 July 2014
AD01 - Change of registered office address 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.