About

Registered Number: 08978904
Date of Incorporation: 04/04/2014 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in Leeds, West Yorkshire, Wavertree Haulage Ltd was established in 2014, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Glace, Jason, Pearson, Hugh, Rhodes, Simon, Singh, Gorinder, Tasker, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLACE, Jason 16 July 2015 25 September 2015 1
PEARSON, Hugh 24 February 2016 12 October 2016 1
RHODES, Simon 12 October 2016 22 March 2017 1
SINGH, Gorinder 25 September 2015 24 February 2016 1
TASKER, John 16 April 2014 16 July 2015 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
CS01 - N/A 04 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 25 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 12 January 2017
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
AD01 - Change of registered office address 19 October 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AD01 - Change of registered office address 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 01 May 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
NEWINC - New incorporation documents 04 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.