Company NameV.L.Edwards (Haulage) Limited
Company StatusDissolved
Company Number00603928
CategoryPrivate Limited Company
Incorporation Date2 May 1958(66 years ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arthur Stanley Robert Mackie
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address149 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameMiss Melanie Mary Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address15 Thomas Heskin Court
Bishops Stortford
Hertfordshire
CM23 3EE
Director NameMrs Naomi Margaret Morris
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressHill Farm
Moreton
Ongar
Essex
CM5 0HZ
Director NameRobert Vyvian Paul Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address296 Chadwell Heath Lane
Chadwell Heath
Romford
Essex
RM6 4YJ
Director NameRowena Mary Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address9 Cedar Park
High Road
Chigwell
Essex
IG7 5AL
Director NameMr Simon John Morris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address4 The Old School House
Church Lane
Wormley
Hertfordshire
EN10 6NB
Director NameElizabeth Ann Pohl
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHancocks Church Road
Moreton
Ongar
Essex
CM5 0JB
Director NameMr Michael Vernon Pohl
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 London Road
Maldon
Essex
CM9 6HE
Director NameRichard Sandford Pohl
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressHancocks Church Road
Moreton
Ongar
Essex
CM5 0JB
Secretary NameMr Arthur Stanley Robert Mackie
NationalityEnglish
StatusClosed
Appointed12 April 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address149 Haynes Road
Hornchurch
Essex
RM11 2HX

Location

Registered Address"Hainault"
Motherwell Way
West Thurrock, Grays
Essex
RM16 1XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
9 September 1997Application for striking-off (2 pages)
3 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 April 1996Return made up to 12/04/96; no change of members (6 pages)
22 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
18 July 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)