Company NameM D Hauliers Limited
Company StatusDissolved
Company Number09172742
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Director

Director NameMr Richard Welch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPleaseley Park Farm House, Wood Lane Pleaseley Val
Nottinghamshire
NG19 8RY

Location

Registered AddressUnit 21 16-26 Banner Street
London
EC1Y 8QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2016Termination of appointment of Richard Welch as a director on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY to Unit 21 16-26 Banner Street London EC1Y 8QE on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Richard Welch as a director on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY to Unit 21 16-26 Banner Street London EC1Y 8QE on 28 September 2016 (1 page)
27 April 2016Voluntary strike-off action has been suspended (1 page)
27 April 2016Voluntary strike-off action has been suspended (1 page)
15 January 2016Voluntary strike-off action has been suspended (1 page)
15 January 2016Voluntary strike-off action has been suspended (1 page)
8 January 2016Registered office address changed from C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom to Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY on 8 January 2016 (1 page)
8 January 2016Registered office address changed from C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom to Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY on 8 January 2016 (1 page)
29 August 2015Voluntary strike-off action has been suspended (1 page)
29 August 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
13 November 2014Registered office address changed from C/O Cooper Harland Unit 21, 16 - 26 Banner Street London EC1Y 8QE England to C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Cooper Harland Unit 21, 16 - 26 Banner Street London EC1Y 8QE England to C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 13 November 2014 (1 page)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
(24 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
(24 pages)