About

Registered Number: 08976630
Date of Incorporation: 03/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 7 Limewood Way, Seacroft, Leeds, LS14 1AB,

 

Staunton Haulage Ltd was setup in 2014, it's status is listed as "Dissolved". Davies, John Edward, Deng, William, Dix, Bruce, Kosobucki, Tomasz, Mcleod, Robert, Nascimento, Duarte, Shaw, Peter, Shemi, Ercan, Tagliaferro, Steven are the current directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, John Edward 17 May 2019 08 January 2020 1
DENG, William 17 April 2018 14 December 2018 1
DIX, Bruce 18 July 2014 30 March 2015 1
KOSOBUCKI, Tomasz 07 April 2014 18 July 2014 1
MCLEOD, Robert 11 May 2015 03 May 2016 1
NASCIMENTO, Duarte 30 March 2015 11 May 2015 1
SHAW, Peter 08 December 2016 22 March 2017 1
SHEMI, Ercan 14 December 2018 17 May 2019 1
TAGLIAFERRO, Steven 03 May 2016 08 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
AP01 - Appointment of director 28 January 2020
PSC01 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AD01 - Change of registered office address 28 January 2020
AD01 - Change of registered office address 08 January 2020
PSC01 - N/A 08 January 2020
PSC07 - N/A 08 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
PSC01 - N/A 11 June 2019
AD01 - Change of registered office address 11 June 2019
PSC07 - N/A 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 27 December 2018
PSC01 - N/A 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
PSC07 - N/A 27 December 2018
AA - Annual Accounts 14 September 2018
PSC07 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AD01 - Change of registered office address 01 May 2018
PSC01 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
PSC01 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 24 January 2018
PSC07 - N/A 09 October 2017
CH01 - Change of particulars for director 26 July 2017
AD01 - Change of registered office address 26 July 2017
PSC04 - N/A 26 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 03 July 2017
AD01 - Change of registered office address 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 12 April 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AD01 - Change of registered office address 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AD01 - Change of registered office address 19 May 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 25 July 2014
AD01 - Change of registered office address 25 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 30 May 2014
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.