About

Registered Number: 05439694
Date of Incorporation: 28/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2019 (4 years and 7 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Markem Haulage Ltd was registered on 28 April 2005 and are based in Batley, West Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Haley, Michael, Haley, Emma Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALEY, Michael 07 May 2006 - 1
HALEY, Emma Louise 01 May 2005 06 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2019
LIQ14 - N/A 21 June 2019
AD01 - Change of registered office address 03 June 2016
4.20 - N/A 31 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 January 2014
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 19 February 2009
363a - Annual Return 04 November 2008
395 - Particulars of a mortgage or charge 19 January 2008
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.