Company NameHaulman Limited
Company StatusDissolved
Company Number01466820
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Mansell Flew
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(11 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressSuite 210,Coborn House 3, Coborn Road
London
E3 2DA
Secretary NameChristopher Mansell Flew
NationalityBritish
StatusClosed
Appointed15 August 1991(11 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressSuite 210,Coborn House 3, Coborn Road
London
E3 2DA
Director NameMr Paul Frank Cockerill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressAllard House 4 High Street
Williton
Taunton
Somerset
TA4 4NW
Director NameRichard John Flew
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Balmoral Way
Weston Super Mare
North Somerset
BS22 9AL
Director NamePatricia Ann Flew
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressSuite 210,Coborn House 3, Coborn Road
London
E3 2DA

Location

Registered AddressSuite 210,Coborn House 3, Coborn Road
London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£230,664
Cash£8,875
Current Liabilities£320,840

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (1 page)
10 August 2009Appointment terminated director patricia flew (1 page)
4 November 2008Return made up to 15/08/08; full list of members (4 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Director's change of particulars / patricia flew / 10/03/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from haulman LTD 84 mill bridge halstead essex CO9 2TD (1 page)
4 November 2008Director and secretary's change of particulars / christopher flew / 10/03/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Return made up to 15/08/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
7 September 2004Return made up to 15/08/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 December 2002Registered office changed on 02/12/02 from: 49 newcomen road dartmouth devon TQ6 9BJ (1 page)
2 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
5 September 2001Return made up to 15/08/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 October 1998 (6 pages)
10 September 1999Return made up to 15/08/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 August 1998Return made up to 15/08/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 October 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 October 1995 (3 pages)
30 August 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
25 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/95
(4 pages)