Company NameNixon Haulage Limited
Company StatusDissolved
Company Number03458203
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameJane Lawrence Nixon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address43 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SW
Director NameDavid Lawrence Nixon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(1 day after company formation)
Appointment Duration6 years, 3 months (closed 17 February 2004)
RoleEngineer
Correspondence Address29 Roe Green Close
Hatfield
Hertfordshire
AL10 9PD
Secretary NameDavid Lawrence Nixon
NationalityBritish
StatusClosed
Appointed31 October 1997(1 day after company formation)
Appointment Duration6 years, 3 months (closed 17 February 2004)
RoleEngineer
Correspondence Address29 Roe Green Close
Hatfield
Hertfordshire
AL10 9PD
Director NameSimone Nixon
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed20 January 2003(5 years, 2 months after company formation)
Appointment Duration1 year (closed 17 February 2004)
RoleNurse
Correspondence Address29 Roe Green Close
Hatfield
Hertfordshire
AL10 9PD
Secretary NameSimone Nixon
NationalityGerman
StatusClosed
Appointed20 January 2003(5 years, 2 months after company formation)
Appointment Duration1 year (closed 17 February 2004)
RoleNurse
Correspondence Address29 Roe Green Close
Hatfield
Hertfordshire
AL10 9PD
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address180b Sussex Way
Upper Holloway
London
N19 4HZ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,044
Cash£966
Current Liabilities£26,790

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
24 September 2003Application for striking-off (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
21 November 2002Return made up to 30/10/02; full list of members (7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (4 pages)
7 February 2002Return made up to 30/10/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 October 2000Return made up to 30/10/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
27 October 1998Return made up to 30/10/98; full list of members (6 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Ad 30/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 40 bow lane london EC4M 9DT (1 page)
30 October 1997Incorporation (12 pages)