Company NameS & W Haulage Contractors Limited
Company StatusDissolved
Company Number03703580
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 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 NameJune Tapfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleSecretary
Correspondence Address27 Westminster Gardens
Barking
IG11 0BJ
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameRobert John Foulger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2009)
RoleHaulage Operator
Correspondence Address252 Bonham Road
Dagenham
Essex
RM8 3BL
Director NameJames Gibbard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 31 August 2001)
RoleHaulage Contractor
Correspondence Address27 Westminster Gardens
Barking
Essex
IG11 0BJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£639,633
Net Worth£66,236
Cash£685
Current Liabilities£208,462

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
1 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
12 February 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007/C - removal of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Statement of affairs (6 pages)
29 July 2004Appointment of a voluntary liquidator (1 page)
29 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2004Strike-off action suspended (1 page)
21 July 2004Registered office changed on 21/07/04 from: 109 gloucester place london W1H 3PH (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
26 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 May 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
20 March 2001Full accounts made up to 31 January 2000 (8 pages)
14 March 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 28/01/00; full list of members (6 pages)
22 March 2000Ad 27/01/00--------- £ si 98@1 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (1 page)
11 February 1999New director appointed (1 page)
11 February 1999Registered office changed on 11/02/99 from: 83 leonard street london EC2A 4QS (1 page)
11 February 1999Secretary resigned (1 page)