Company NameThameside Haulage Ltd
Company StatusDissolved
Company Number05399260
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date14 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Secretary NameEmily Sims
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 January 2011)
RoleCompany Director
Correspondence Address2 Marke Close
Keston
Kent
BR2 6EX
Director NameMr Geoffrey George Sims
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2011)
RoleCompany Director
Correspondence Address2 Marks Close
Keston Park
Keston
Kent
BR2 6EX
Director NameDanny James Sims
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Marke Close
Keston
Kent
BR2 6EX
Secretary NameCarloine White
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleSecretary
Correspondence Address33a Maylands Drive
Sidcup
Kent
DA14 4SB
Secretary NameCarloyn Sims
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year after company formation)
Appointment Duration11 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address2 Marke Close
Keston
Kent
BR2 6EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£3,460
Current Liabilities£98,664

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2011Final Gazette dissolved following liquidation (1 page)
14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2010Completion of winding up (1 page)
14 October 2010Completion of winding up (1 page)
21 December 2008Order of court to wind up (2 pages)
21 December 2008Order of court to wind up (2 pages)
16 October 2008Director appointed mr geoff sims (1 page)
16 October 2008Director appointed mr geoff sims (1 page)
25 September 2008Appointment Terminated Director danny sims (1 page)
25 September 2008Appointment terminated director danny sims (1 page)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 19/03/08; full list of members (3 pages)
24 April 2008Return made up to 19/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
16 May 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
19 April 2006Return made up to 19/03/06; full list of members (2 pages)
19 April 2006Return made up to 19/03/06; full list of members (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
19 March 2005Incorporation (9 pages)
19 March 2005Incorporation (9 pages)