About

Registered Number: 03035197
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2 Exeter House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FE

 

I & M Road Haulage Ltd was founded on 20 March 1995 with its registered office in Rochester, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Gunn, Margaret Keay, Gunn, Margaret Anne for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Margaret Anne 28 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
GUNN, Margaret Keay 28 June 1995 - 1

Filing History

Document Type Date
LIQ14 - N/A 02 September 2020
AD01 - Change of registered office address 29 August 2019
RESOLUTIONS - N/A 28 August 2019
LIQ02 - N/A 28 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
SH01 - Return of Allotment of shares 24 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 28 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 08 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 26 March 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 19 January 2001
287 - Change in situation or address of Registered Office 18 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 20 October 1996
287 - Change in situation or address of Registered Office 20 October 1996
363s - Annual Return 07 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
CERTNM - Change of name certificate 18 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.