About

Registered Number: 06581824
Date of Incorporation: 01/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 34 Lilac Avenue, Newhey, Rochdale, Lancashire, OL16 4LN

 

S & J Williams Haulage Ltd was registered on 01 May 2008 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at S & J Williams Haulage Ltd. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Joan Elizabeth 01 May 2008 01 May 2008 1
WILLIAMS, Stevan Edward 01 May 2008 01 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2018
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
AA - Annual Accounts 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 20 May 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AA - Annual Accounts 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
TM01 - Termination of appointment of director 12 July 2013
AAMD - Amended Accounts 11 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 30 November 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AA - Annual Accounts 30 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 07 May 2009
CERTNM - Change of name certificate 21 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.