About

Registered Number: 09277859
Date of Incorporation: 23/10/2014 (9 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Having been setup in 2014, Sevenhampton Haulage Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". Dawson, Lea, Hughes, Gary, Jankauskas, Darius, Quaye-mensah, Emmanuel Nii, Walsh, Arthur, Williams, Christopher are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Lea 10 December 2015 19 February 2016 1
HUGHES, Gary 06 November 2014 13 February 2015 1
JANKAUSKAS, Darius 19 February 2016 15 April 2016 1
QUAYE-MENSAH, Emmanuel Nii 10 June 2015 30 October 2015 1
WALSH, Arthur 15 April 2016 05 April 2018 1
WILLIAMS, Christopher 13 February 2015 10 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 10 July 2018
AD01 - Change of registered office address 28 June 2018
AP01 - Appointment of director 28 June 2018
PSC07 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AD01 - Change of registered office address 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AD01 - Change of registered office address 18 December 2015
AP01 - Appointment of director 18 November 2015
AD01 - Change of registered office address 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AD01 - Change of registered office address 17 June 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AD01 - Change of registered office address 17 February 2015
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 20 November 2014
NEWINC - New incorporation documents 23 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.