Company NameHertford Haulage Limited
DirectorVictor John Green
Company StatusDissolved
Company Number03221286
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameVictor John Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(same day as company formation)
RoleContractor
Correspondence Address65 Kingsway
Ware
Hertfordshire
SG12 0QJ
Secretary NameRuby Green
NationalityBritish
StatusCurrent
Appointed08 July 1996(same day as company formation)
RoleSecretary
Correspondence Address50 Thornton Street
Hertford
Hertfordshire
SG14 1QH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2nd Floor Ferguson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 1999Registered office changed on 16/03/99 from: 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
12 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1999Appointment of a voluntary liquidator (1 page)
12 March 1999Statement of affairs (5 pages)
4 August 1998Return made up to 08/07/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
3 August 1997Return made up to 08/07/97; full list of members (6 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 July 1996Incorporation (18 pages)