About

Registered Number: 06375740
Date of Incorporation: 19/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: Rivendale, Heathfield Row, Haselbury Plucknett, Somerset, TA18 7NZ

 

Established in 2007, The Old Haulage Yard Management Company Ltd has its registered office in Haselbury Plucknett in Somerset. The business has 7 directors listed as White, Rebecca Joanne, Dunn, Martin Andrew, Kneafsey, Patrick Kieran, Parkman, Jack, Dunn, Martin Andrew, Nichols, Colin James, White, Rebecca Joanne. We don't know the number of employees at The Old Haulage Yard Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Martin Andrew 01 February 2014 - 1
KNEAFSEY, Patrick Kieran 16 November 2007 - 1
PARKMAN, Jack 25 September 2007 - 1
NICHOLS, Colin James 15 October 2007 01 August 2011 1
WHITE, Rebecca Joanne 01 August 2011 01 February 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Rebecca Joanne 01 February 2014 - 1
DUNN, Martin Andrew 26 October 2007 01 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 25 June 2014
AP01 - Appointment of director 02 February 2014
TM01 - Termination of appointment of director 02 February 2014
TM02 - Termination of appointment of secretary 02 February 2014
AP03 - Appointment of secretary 02 February 2014
AD01 - Change of registered office address 02 February 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 15 June 2013
AR01 - Annual Return 07 October 2012
CH01 - Change of particulars for director 07 October 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 09 October 2011
TM01 - Termination of appointment of director 09 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
RESOLUTIONS - N/A 22 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.