Company NameCity & Suburban Haulage Limited
Company StatusDissolved
Company Number01657767
CategoryPrivate Limited Company
Incorporation Date11 August 1982(41 years, 8 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMrs Dorothy Ann Bonner
NationalityBritish
StatusClosed
Appointed17 April 2000(17 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 15 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Stuart Terrance Bonner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2004(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 December 2009)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbrooke Road
Sidcup
Kent
DA15 7PH
Director NameMr Terence William Bonner
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1982(1 month after company formation)
Appointment Duration16 years (resigned 11 September 1998)
RoleHaulage Contractor
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Terence William Bonner
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1982(1 month after company formation)
Appointment Duration16 years (resigned 11 September 1998)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameLisa Ann Bonner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1984(1 year, 7 months after company formation)
Appointment Duration16 years (resigned 17 April 2000)
RoleSecretary
Correspondence Address2 Alexandra Road
East Ham
London
E6 4HB
Secretary NameMrs Dorothy Ann Bonner
NationalityBritish
StatusResigned
Appointed14 May 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Secretary NameMr Terence William Bonner
NationalityBritish
StatusResigned
Appointed11 September 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameWilliam John Bonner
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2004)
RoleHaulier
Correspondence Address2 Alexandra Road
East Ham
London
E6 6HB

Location

Registered AddressUnit 20 Martara Mews
Off Penrose Street
London
SE17 3DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£10,007
Current Liabilities£20,796

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2009Application for striking-off (1 page)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 February 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 5E 1ST floor himalaya shopping centre 65-67 the broadway, southall middlesex UB1 1LB (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Return made up to 14/05/08; full list of members (3 pages)
16 July 2008Location of register of members (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 June 2007Registered office changed on 14/06/07 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page)
14 June 2007Return made up to 14/05/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 14/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 14/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 September 2004Registered office changed on 17/09/04 from: stuart-ross house 832 romford road manor park london E12 5JG (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 June 2003Return made up to 14/05/03; full list of members (6 pages)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
7 May 2002Return made up to 14/05/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 May 2000 (8 pages)
10 July 2000Return made up to 14/05/00; full list of members (6 pages)
24 May 2000New secretary appointed (2 pages)
3 April 2000Full accounts made up to 31 May 1999 (8 pages)
4 October 1999Full accounts made up to 31 May 1998 (8 pages)
17 June 1999Return made up to 14/05/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 May 1997 (8 pages)
24 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 May 1996 (8 pages)
31 July 1998Full accounts made up to 31 May 1995 (8 pages)
19 June 1998Return made up to 14/05/98; full list of members (6 pages)
29 June 1997Return made up to 14/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
13 June 1995Return made up to 14/05/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)