Company NameMaster Haulage Ltd
Company StatusDissolved
Company Number08947569
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameWilminstone Haulage Ltd

Business Activity

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

Directors

Director NameMr Martin Hudok
Date of BirthDecember 1988 (Born 35 years ago)
NationalitySlovak
StatusClosed
Appointed20 August 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2022)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address48 Church Crescent
London
N3 1BJ
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameNorman Burton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Reginald Mitchell Court, Stubbs Lane
Hanley
Stoke On Trent
ST1 3SW
Director NameMr Terry Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(4 years after company formation)
Appointment Duration8 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Carl David Woodhouse
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 2019)
RoleClass 1 Driver
Country of ResidenceEngland
Correspondence Address418 Chester Road
Warrington
WA4 6ES
Director NameMr Martin Hudok
Date of BirthDecember 1988 (Born 35 years ago)
NationalitySlovak
StatusResigned
Appointed12 August 2019(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 March 2020)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address78 Blackhorse Lane
London
E17 6HJ
Director NameDr Mohammed Ayyaz
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(5 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Washington Street
Bradford
BD8 9QP

Location

Registered Address48 Church Crescent
London
N3 1BJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
4 September 2020Registered office address changed from 78 Blackhorse Lane London E17 6HJ United Kingdom to 48 Church Crescent London N3 1BJ on 4 September 2020 (1 page)
1 September 2020Director's details changed for Mr Martin Hudok on 1 September 2020 (2 pages)
20 August 2020Termination of appointment of Mohammed Ayyaz as a director on 20 August 2020 (1 page)
20 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Cessation of Mohammed Ayyaz as a person with significant control on 20 August 2020 (1 page)
20 August 2020Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to 78 Blackhorse Lane London E17 6HJ on 20 August 2020 (1 page)
20 August 2020Notification of Martin Hudok as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Martin Hudok as a director on 20 August 2020 (2 pages)
13 March 2020Registered office address changed from , 48 Church Crescent, London, N3 1BJ, England to 78 Blackhorse Lane London E17 6HJ on 13 March 2020 (1 page)
12 March 2020Cessation of Martin Hudok as a person with significant control on 12 March 2020 (1 page)
12 March 2020Notification of Mohammed Ayyaz as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Appointment of Mr Mohammed Ayyaz as a director on 12 March 2020 (2 pages)
12 March 2020Termination of appointment of Martin Hudok as a director on 12 March 2020 (1 page)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
(3 pages)
17 October 2019Registered office address changed from , 78 Blackhorse Lane London, E17 6HJ, United Kingdom to 78 Blackhorse Lane London E17 6HJ on 17 October 2019 (1 page)
5 September 2019Appointment of Mr Martin Hudok as a director on 12 August 2019 (2 pages)
5 September 2019Registered office address changed from , 418 Chester Road Warrington, WA4 6ES, England to 78 Blackhorse Lane London E17 6HJ on 5 September 2019 (1 page)
5 September 2019Cessation of Carl David Woodhouse as a person with significant control on 12 August 2019 (1 page)
5 September 2019Termination of appointment of Carl David Woodhouse as a director on 12 August 2019 (1 page)
5 September 2019Notification of Martin Hudok as a person with significant control on 12 August 2019 (2 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
14 December 2018Registered office address changed from , 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England to 78 Blackhorse Lane London E17 6HJ on 14 December 2018 (1 page)
14 December 2018Cessation of Terry Dunne as a person with significant control on 4 December 2018 (1 page)
14 December 2018Notification of Carl David Woodhouse as a person with significant control on 4 December 2018 (2 pages)
14 December 2018Termination of appointment of Terry Dunne as a director on 4 December 2018 (1 page)
14 December 2018Appointment of Mr Carl David Woodhouse as a director on 4 December 2018 (2 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 July 2018Registered office address changed from , 83 Reginald Mitchell Court, Stubbs Lane, Hanley, Stoke on Trent, ST1 3SW to 78 Blackhorse Lane London E17 6HJ on 4 July 2018 (1 page)
4 July 2018Appointment of Mr Terry Dunne as a director on 5 April 2018 (2 pages)
4 July 2018Notification of Terry Dunne as a person with significant control on 5 April 2018 (2 pages)
4 July 2018Cessation of Norman Burton as a person with significant control on 5 April 2018 (1 page)
4 July 2018Termination of appointment of Norman Burton as a director on 5 April 2018 (1 page)
26 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 1035 Leek Road Stoke on Trent Staffordshire ST1 6AP United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from , 1035 Leek Road, Stoke on Trent, Staffordshire, ST1 6AP, United Kingdom on 23 June 2014 (1 page)
20 June 2014Director's details changed for Norman Burton on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Norman Burton on 19 June 2014 (2 pages)
16 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom on 16 April 2014 (1 page)
15 April 2014Termination of appointment of Terence Dunne as a director (1 page)
15 April 2014Appointment of Norman Burton as a director (2 pages)
15 April 2014Appointment of Norman Burton as a director (2 pages)
15 April 2014Termination of appointment of Terence Dunne as a director (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(38 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(38 pages)