About

Registered Number: 08950203
Date of Incorporation: 20/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Established in 2014, Kippax Haulage Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Hart, Christopher, Jones, Nicholas, Rushmere, Derek, Taylor, Craig at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Christopher 27 April 2016 01 June 2016 1
JONES, Nicholas 01 June 2016 29 July 2016 1
RUSHMERE, Derek 31 March 2014 27 April 2016 1
TAYLOR, Craig 29 July 2016 15 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
PSC07 - N/A 11 May 2018
PSC01 - N/A 11 May 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 November 2016
TM01 - Termination of appointment of director 08 August 2016
AD01 - Change of registered office address 08 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AD01 - Change of registered office address 08 June 2016
AD01 - Change of registered office address 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AD01 - Change of registered office address 14 April 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.