Company NameR.J. & H. Haulage Limited
Company StatusDissolved
Company Number00815818
CategoryPrivate Limited Company
Incorporation Date14 August 1964(59 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRaymonds Henry West
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressPark House
School Road Summer Court
Cornwall
TR8 5DT
Secretary NameMr Paul Simon West
NationalityBritish
StatusClosed
Appointed30 June 1992(27 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameAntony Raymond West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(29 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address26 Orbital Crescent
Garston
Watford
Hertfordshire
WD2 6HA
Director NameMr Paul Simon West
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(29 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameJohn Capandi
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 1992)
RoleCompany Director
Correspondence AddressBaytrees 4 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Secretary NameRaymonds Henry West
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressPark House
School Road Summer Court
Cornwall
TR8 5DT

Location

Registered AddressC/O Baker Tilly
1st Floor Centinal
46 Clarendon Road
Watford Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,544
Cash£14,751
Current Liabilities£304,395

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2003 (3 pages)
26 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2003 (3 pages)
21 February 2003Notice of completion of voluntary arrangement (8 pages)
12 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2002 (3 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
2 May 2001Registered office changed on 02/05/01 from: c/o baker tilly iveco ford house, station road watford hertfordshire WD17 1TG (1 page)
29 January 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 November 2000Registered office changed on 21/11/00 from: 21 marion close bushey herts WD2 2AR (1 page)
16 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)